Advanced company searchLink opens in new window

INTELLIGENT FIRE SYSTEMS LTD

Company number 06844845

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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 LIQ09 Death of a liquidator
24 May 2018 AD01 Registered office address changed from 2 Laser Quay, Culpeper Close Medway City Estate Rochester ME2 4HU England to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 24 May 2018
21 May 2018 LIQ02 Statement of affairs
21 May 2018 600 Appointment of a voluntary liquidator
21 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
28 Nov 2016 AD01 Registered office address changed from The Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to 2 Laser Quay, Culpeper Close Medway City Estate Rochester ME2 4HU on 28 November 2016
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AD01 Registered office address changed from , Unit a3 Dering Way, Lion Business Park, Gravesend, Kent, DA12 2DN to The Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 6 July 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 March 2013
29 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 Apr 2014 AD04 Register(s) moved to registered office address
31 Mar 2014 AD01 Registered office address changed from , 82 Crayford High Street, Dartford, DA1 4EF, United Kingdom on 31 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Matthew Buck on 5 June 2013
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012