FIRE BARRIER SERVICES LIMITED



Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Notice of move from Administration to Dissolution

View Document

13/01/2213 January 2022 Administrator's progress report

View Document

29/07/2129 July 2021 Administrator's progress report

View Document

19/03/1919 March 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

04/03/194 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008820,00009657

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY KECK

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHYTE

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WHYTE

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JEREMY KECK

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR SIMON LINCOLN DEACON

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029438530003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRE BARRIER LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
17/07/1517 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DUGGAN

View Document

04/11/144 November 2014 13/10/14 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN DUGGAN / 24/06/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN DUGGAN / 12/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN WHYTE / 12/07/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH WHYTE / 12/07/2011

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN WHYTE / 24/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN DUGGAN / 24/06/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 58 THE TERRACE TORQUAY TQ1 1DE

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document



10/07/0910 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

31/01/0431 January 2004 £ NC 100/2000 30/12/0

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 SECRETARY RESIGNED

View Document

29/06/9429 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company