Advanced company searchLink opens in new window

FLARE FIRE SOLUTIONS LIMITED

Company number 07578693

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
19 Oct 2023 AA Micro company accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 AD01 Registered office address changed from 18 Tile House Lane Great Horkesley Colchester CO6 4EA England to 87 Chalfont Road Colchester CO4 0NY on 19 August 2021
24 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 CH01 Director's details changed for Bella Shah on 1 May 2015
22 Apr 2016 CH01 Director's details changed for Mr Tariq Khan on 1 May 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AD01 Registered office address changed from 93 Turner Road Colchester Essex CO4 5XW to 18 Tile House Lane Great Horkesley Colchester CO6 4EA on 22 June 2015
19 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100