Advanced company searchLink opens in new window

ALERT FIRE LIMITED

Company number 04583630

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2016 AD01 Registered office address changed from C/O Gw Cox & Co 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Suite 12, Haven House Albemarle Street Harwich CO12 3HL on 1 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
28 Nov 2014 CH01 Director's details changed for Darrin Buckingham on 28 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
18 Mar 2013 TM02 Termination of appointment of Katherine Buckingham as a secretary
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Jun 2011 AD01 Registered office address changed from 76 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LE England on 2 June 2011
10 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jan 2010 AD02 Register inspection address has been changed
20 Jan 2010 AD01 Registered office address changed from Unit 18 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU on 20 January 2010
04 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Darrin Buckingham on 6 November 2009