Advanced company searchLink opens in new window

ASSURED FIRE PROTECTION & SAFETY LTD.

Company number SC294529

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
28 Feb 2017 AC93 Order of court - restore and wind up
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2016 DS01 Application to strike the company off the register
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
10 Jul 2015 AP03 Appointment of Mr Richard John Pollard as a secretary on 23 June 2015
10 Jul 2015 TM01 Termination of appointment of James Harvey Robbie as a director on 23 June 2015
10 Jul 2015 TM02 Termination of appointment of Fiona Lynne Gibbs as a secretary on 23 June 2015
10 Jul 2015 AP01 Appointment of Mr Harvey Paul Hyman as a director on 23 June 2015
10 Jul 2015 AP01 Appointment of Mr Michael William Lunn as a director on 23 June 2015
10 Jul 2015 AP01 Appointment of Mr Richard John Pollard as a director on 23 June 2015
10 Jul 2015 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to Unit 1.1 Festival Court Brand Place Glasgow G51 1DR on 10 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN United Kingdom on 22 March 2013
22 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AD01 Registered office address changed from 40 Redford Road Padanaram by Forfar DD8 1PZ on 12 September 2012
03 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders