Advanced company searchLink opens in new window

PASSIVE FIRE PRODUCTS CONTRACTORS LTD

Company number 06684618

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
15 Nov 2011 TM02 Termination of appointment of G & C Secretaries Limited as a secretary
31 Aug 2011 AD01 Registered office address changed from Cleveland House 1-10 Sitwell Street Hull East Yorkshire HU8 7BE on 31 August 2011
14 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Mar 2011 AP01 Appointment of Mr Mark Frederick Hutchinson as a director
11 Mar 2011 TM01 Termination of appointment of Kevin Grover as a director
24 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
24 Sep 2010 CH04 Secretary's details changed for G & C Secretaries Limited on 29 August 2010
26 May 2010 AA Total exemption small company accounts made up to 28 February 2010
26 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 27 February 2010
01 Oct 2009 363a Return made up to 29/08/09; full list of members
11 Sep 2008 288a Secretary appointed g & c secretaries LIMITED
10 Sep 2008 288a Director appointed mr kevin grover
01 Sep 2008 288b Appointment terminated director yomtov jacobs
29 Aug 2008 NEWINC Incorporation