SOUTH YORKSHIRE FIRE AND RESCUE SAFETY SOLUTIONS UK LIMITED
Company number 08773910
- Company Overview for SOUTH YORKSHIRE FIRE AND RESCUE SAFETY SOLUTIONS UK LIMITED (08773910)
- Filing history for SOUTH YORKSHIRE FIRE AND RESCUE SAFETY SOLUTIONS UK LIMITED (08773910)
- People for SOUTH YORKSHIRE FIRE AND RESCUE SAFETY SOLUTIONS UK LIMITED (08773910)
- Charges for SOUTH YORKSHIRE FIRE AND RESCUE SAFETY SOLUTIONS UK LIMITED (08773910)
- More for SOUTH YORKSHIRE FIRE AND RESCUE SAFETY SOLUTIONS UK LIMITED (08773910)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2019 | TM01 | Termination of appointment of Martin Blunden as a director on 21 January 2019 | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Linda Mary Burgess as a director on 25 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Christopher Lamb as a director on 25 June 2018 | |
13 Mar 2018 | MR04 | Satisfaction of charge 087739100001 in full | |
13 Feb 2018 | AD02 | Register inspection address has been changed from C/O David Cutting 18 Regent Street 18 Regent Street Barnsley South Yorkshire S70 2HG England to Syfr Heqdquarters 197 Eyre Street Sheffield S1 3FG | |
08 Dec 2017 | AD01 | Registered office address changed from 18 Regent Street Barnsley South Yorkshire S70 2HG to Syfr Fire Headquarters 197 197 Eyre Street Sheffield S1 3FG on 8 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | AP01 | Appointment of Mrs Linda Mary Burgess as a director on 26 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Alice Cave as a director on 26 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Martin Blunden as a director on 8 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of John Roberts as a director on 1 June 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AP01 | Appointment of Mrs Jacqueline Mary Satur as a director on 27 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mrs Alice Cave as a director on 27 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Sioned-Mair Mair Richards as a director on 5 May 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of James Gregory Andrews as a director on 22 May 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD02 | Register inspection address has been changed from C/O Company Secretary David Cutting Syfr Headquarters 197 Eyre Street Sheffield South Yorkshire S1 3FG England to C/O David Cutting 18 Regent Street 18 Regent Street Barnsley South Yorkshire S70 2HG |