- Company Overview for 1ST PASSIVE FIRE LIMITED (07143331)
- Filing history for 1ST PASSIVE FIRE LIMITED (07143331)
- People for 1ST PASSIVE FIRE LIMITED (07143331)
- More for 1ST PASSIVE FIRE LIMITED (07143331)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2016 | DS01 | Application to strike the company off the register | |
11 May 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Units 8/9 Highfield Way Mansfield Nottinghamshire NG18 5DF to C/O a Wilson 96 Westfield Lane Mansfield Nottinghamshire NG19 6AQ on 15 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Anne Bramley as a secretary on 3 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
08 Jan 2015 | AP01 | Appointment of Mr Andrew Peter Wilson as a director on 2 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Graham Breadsmore as a director on 2 January 2015 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AP01 | Appointment of Mr Graham Breadsmore as a director | |
04 May 2011 | TM01 | Termination of appointment of Andrew Wilson as a director | |
05 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
04 Oct 2010 | AP01 | Appointment of Mr Andrew Peter Wilson as a director | |
04 Oct 2010 | AP03 | Appointment of Mrs Anne Bramley as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of Justin Scottmurphy as a director | |
04 Oct 2010 | TM02 | Termination of appointment of Sarah Scottmurphy as a secretary |