FIREPROTECTION4ALL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Satisfaction of charge 5 in full

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MATTHEW BLANEY / 12/03/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE MATTHEW BLANEY / 12/03/2018

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR TERENCE MATTHEW BLANEY / 06/04/2016

View Document

25/08/1725 August 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MATTHEW BLANEY / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES BLANEY / 21/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 1ST FLOOR OFFICES 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RQ

View Document

21/04/1721 April 2017 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN BLANEY / 21/04/2017

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MATTHEW BLANEY / 01/02/2015

View Document

15/09/1515 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES BLANEY / 01/08/2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN BLANEY / 01/08/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED PANACHE FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MATTHEW BLANEY / 01/10/2009

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/06/108 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MATTHEW BLANEY / 09/03/2007

View Document

12/12/0912 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/0922 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GREEN

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM SUTTON HOUSE SUTTON HOLMES VERWOOD WIMBORNE DORSET BH21 8NQ

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 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