- Company Overview for TOP SPEC FIRE AND SECURITY LIMITED (08848661)
- Filing history for TOP SPEC FIRE AND SECURITY LIMITED (08848661)
- People for TOP SPEC FIRE AND SECURITY LIMITED (08848661)
- Charges for TOP SPEC FIRE AND SECURITY LIMITED (08848661)
- More for TOP SPEC FIRE AND SECURITY LIMITED (08848661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 1579 London Road Leigh-on-Sea SS9 2SG England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 6 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Douglas Constandinos Lynch on 5 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 1 Station Court Station Approach Wickford Essex SS11 7AT to 1579 London Road Leigh-on-Sea SS9 2SG on 4 December 2017 | |
27 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 May 2017 | |
14 Feb 2017 | MR01 | Registration of charge 088486610002, created on 14 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Aug 2016 | MR01 | Registration of charge 088486610001, created on 17 August 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Douglas Lynch as a director on 1 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Barry John Parish as a director on 10 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AP01 | Appointment of Mr Barry John Parish as a director on 1 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Douglas Constandinos Lynch as a director on 25 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
10 Sep 2014 | AD01 | Registered office address changed from 85 Alexandra Road Great Wakering Southend-on-Sea SS3 0HN United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 10 September 2014 | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|