Advanced company searchLink opens in new window

LIG FIRE PROTECTION SERVICES LTD

Company number 10416888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 September 2021
05 Oct 2020 AD01 Registered office address changed from Carradine House 237 Regents Park Road London N3 3LF United Kingdom to Valentine & Co 1st Floor Gallery House Moon Lane Barnet EN5 5YL on 5 October 2020
28 Sep 2020 600 Appointment of a voluntary liquidator
28 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-10
28 Sep 2020 LIQ01 Declaration of solvency
18 Aug 2020 SH06 Cancellation of shares. Statement of capital on 3 July 2020
  • GBP 75
18 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 January 2020
10 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
11 Jun 2019 AA Micro company accounts made up to 31 October 2018
28 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 06/10/2018
11 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/11/2018.
26 Jun 2018 AA Micro company accounts made up to 31 October 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 December 2017
  • GBP 100
12 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
08 Mar 2017 CH01 Director's details changed for Christopher Tomkins on 7 March 2017
03 Mar 2017 CH01 Director's details changed for Christopher Towmins on 1 January 2017
02 Feb 2017 AP01 Appointment of Christopher Towmins as a director on 1 January 2017
07 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-07
  • GBP 1