- Company Overview for INTELLIGENT FIRE SYSTEMS LTD (06844845)
- Filing history for INTELLIGENT FIRE SYSTEMS LTD (06844845)
- People for INTELLIGENT FIRE SYSTEMS LTD (06844845)
- Insolvency for INTELLIGENT FIRE SYSTEMS LTD (06844845)
- More for INTELLIGENT FIRE SYSTEMS LTD (06844845)
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
|
|
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
|
|
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
|
|
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
|
|
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 |