- Company Overview for ALERT FIRE LIMITED (04583630)
- Filing history for ALERT FIRE LIMITED (04583630)
- People for ALERT FIRE LIMITED (04583630)
- More for ALERT FIRE LIMITED (04583630)
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
|
|
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
|
|
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
|
|
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 |