Advanced company searchLink opens in new window

GUARDIAN FIRE DETECTOR SYSTEMS LIMITED

Company number 01234665

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
13 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Jul 2018 AP03 Appointment of Mr Matthew James Allen as a secretary on 16 July 2018
26 Jul 2018 AP01 Appointment of Mr Mark Andrew Adams as a director on 16 July 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
09 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 11/12/2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 09/01/2018.
11 Dec 2017 EH02 Elect to keep the directors' residential address register information on the public register
11 Dec 2017 EH03 Elect to keep the secretaries register information on the public register
11 Dec 2017 EH01 Elect to keep the directors' register information on the public register
31 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 MR04 Satisfaction of charge 3 in full
16 Aug 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
15 Aug 2017 TM01 Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017
15 Aug 2017 AP01 Appointment of Mr Derek O'neill as a director on 14 August 2017
15 Aug 2017 PSC07 Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017
15 Aug 2017 AP01 Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017
15 Aug 2017 TM02 Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017
15 Aug 2017 PSC02 Notification of The Philton Group Limited as a person with significant control on 14 August 2017
15 Aug 2017 AD01 Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017
30 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
01 Nov 2016 AD01 Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016