Advanced company searchLink opens in new window

CHUBB FIRE PROTECTION UNLIMITED

Company number 00048747

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)
13 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 27 March 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
13 Oct 2009 4.70 Declaration of solvency
13 Oct 2009 600 Appointment of a voluntary liquidator
13 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-28
20 Jul 2009 363a Return made up to 29/05/09; full list of members
01 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2008 363a Return made up to 21/03/08; no change of members
05 Nov 2008 288c Director and Secretary's Change of Particulars / robert sloss / 29/10/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU
28 Aug 2008 AA Full accounts made up to 31 December 2007
26 Jun 2008 288a Secretary appointed robert william sadler
15 Apr 2008 288a Secretary appointed mr robert john sloss
09 Apr 2008 288b Appointment Terminated Secretary nora lafreniere
07 Dec 2007 AA Full accounts made up to 31 December 2006
26 Nov 2007 288a New director appointed
26 Nov 2007 288b Director resigned
15 May 2007 363s Return made up to 21/03/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
26 Apr 2006 363a Return made up to 21/03/06; full list of members
18 Apr 2006 AA Full accounts made up to 31 December 2004
06 Mar 2006 353 Location of register of members
24 Aug 2005 288a New secretary appointed
24 Aug 2005 288b Secretary resigned