FIRETEC UK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Liquidators' statement of receipts and payments to 2025-03-29 |
04/03/254 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04 |
05/06/245 June 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
05/10/235 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
05/10/235 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
05/05/235 May 2023 | Registered office address changed from Orbital House 20 Eastern Road Romford RM1 3PJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-05-05 |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Appointment of a voluntary liquidator |
05/05/235 May 2023 | Statement of affairs |
05/05/235 May 2023 | Resolutions |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
17/10/2217 October 2022 | Termination of appointment of James David Eade as a director on 2022-10-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/05/2121 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062643060004 |
06/10/206 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 118 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062643060003 |
30/11/1730 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062643060002 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR APPOINTED MR JAMES DAVID EADE |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/06/1622 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
18/06/1618 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062643060002 |
03/03/163 March 2016 | 31/12/15 TOTAL EXEMPTION FULL |
12/06/1512 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
17/03/1517 March 2015 | 31/12/14 TOTAL EXEMPTION FULL |
17/11/1417 November 2014 | DIRECTOR APPOINTED MR NEIL LESTER |
17/11/1417 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID LESTER |
03/07/143 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
15/04/1415 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
11/04/1311 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
20/03/1320 March 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 100 |
10/07/1210 July 2012 | 31/12/11 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 6 RICHINGTON WAY SEAFORD EAST SUSSEX BN25 3HU |
14/06/1114 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/09/108 September 2010 | DIRECTOR APPOINTED MR DAVID LESTER |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/06/1010 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAIT / 31/05/2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/06/094 June 2009 | LOCATION OF DEBENTURE REGISTER |
04/06/094 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | LOCATION OF REGISTER OF MEMBERS |
19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL SUMNER |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM TAXASSIST ACCOUNTANTS 30 QUEENS ROAD READING BERKSHIRE RG1 4AU |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/09/083 September 2008 | APPOINTMENT TERMINATE, DIRECTOR DAVID WILLIAM NEWMAN LOGGED FORM |
02/09/082 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/06/084 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SUMNER / 01/03/2008 |
06/05/086 May 2008 | DIRECTOR APPOINTED THOMAS TAIT |
09/04/089 April 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID NEWMAN |
22/10/0722 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 4, THE MARKHAM CENTRE THEALE READING RG7 4PE |
14/07/0714 July 2007 | NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | SECRETARY RESIGNED |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRETEC UK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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