Advanced company searchLink opens in new window

ALL FIRE SOLUTIONS LIMITED

Company number 07342320

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 8 November 2017
24 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
05 Oct 2017 CS01 Confirmation statement made on 28 July 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 143 Canterbury Road Margate CT9 5BD England to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 21 February 2017
02 Feb 2017 AD01 Registered office address changed from 3 High Street St. Lawrence Ramsgate Kent CT11 0QL to 143 Canterbury Road Margate CT9 5BD on 2 February 2017
25 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Aug 2016 TM01 Termination of appointment of Philip Roy Milton as a director on 4 August 2016
04 Aug 2016 AP01 Appointment of Mr Stewart Woods as a director on 3 August 2016
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
10 Dec 2013 TM01 Termination of appointment of Andrew Hunt as a director
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Sep 2013 AD01 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 5 September 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
20 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
29 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Andrew Lewis Hunt on 9 May 2012
17 Jul 2012 AP01 Appointment of Philip Roy Milton as a director
20 Apr 2012 TM01 Termination of appointment of Phillip Milton as a director