Advanced company searchLink opens in new window

KIDDE FIRE PROTECTION SERVICES LIMITED

Company number 01054492

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor, Ash House Littleton Road Ashford TW15 1TZ
26 Jun 2018 AD02 Register inspection address has been changed to 1st Floor, Ash House Littleton Road Ashford TW15 1TZ
24 Apr 2018 PSC02 Notification of Kidde Products Limited as a person with significant control on 13 February 2017
24 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 24 April 2018
23 Mar 2018 AD01 Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Hill House 1 Little New Street London EC4A 3TR on 23 March 2018
20 Mar 2018 LIQ01 Declaration of solvency
20 Mar 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
30 Nov 2017 CC04 Statement of company's objects
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 0.50001
30 Nov 2017 CAP-SS Solvency Statement dated 29/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 29/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2017 TM01 Termination of appointment of Chubb Management Services Ltd as a director on 9 October 2017
13 Oct 2017 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 9 October 2017
13 Oct 2017 TM01 Termination of appointment of Anthony Brennan as a director on 9 October 2017
13 Oct 2017 AP01 Appointment of Mr John Anthony Robinson as a director on 9 October 2017
04 Oct 2017 AD01 Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 4 October 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016