S F FIRE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

10/02/2310 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the directors' register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the secretaries register information on the public register

View Document

05/05/225 May 2022 Previous accounting period shortened from 2023-03-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/02/2218 February 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Particulars of variation of rights attached to shares

View Document

17/02/2217 February 2022 Change of share class name or designation

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Appointment of Mr Robert James Flinn as a director on 2022-02-10

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Cessation of Kevin Stock as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Notification of Marlowe 2016 Limited as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Appointment of Mr Matthew James Allen as a secretary on 2022-02-10

View Document

15/02/2215 February 2022 Registered office address changed from Raths Ryg Shepherds Thorn Lane Brighouse HD6 3TT England to 20 Grosvenor Place London SW1X 7HN on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Adam Thomas Councell as a director on 2022-02-10

View Document

15/02/2215 February 2022 Appointment of Mr Alexander Peter Dacre as a director on 2022-02-10

View Document

15/02/2215 February 2022 Termination of appointment of Kevin Stock as a director on 2022-02-10

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/12/207 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/01/2015 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

27/02/1927 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED S F FIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 17/05/16 STATEMENT OF CAPITAL GBP 220

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

01/08/141 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 210

View Document

13/11/1313 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

14/10/1114 October 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

06/10/116 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 200

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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