FIRESEAL (NORTH WEST) LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Statement of capital on 2023-07-03

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Resolutions

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED / 06/02/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED / 29/06/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / G R M DISTRIBUTION LIMITED / 06/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROE

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED DARREN ROE

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ADOPT ARTICLES 22/12/2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FOTHERINGHAM

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL LAWRENSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SCARSBROOK

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR COLIN GEORGE EWING FOTHERINGHAM

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT G, VICTORIA MILL MANCHESTER ROAD DROYLSDEN MANCHESTER LANCASHIRE M43 6EQ

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR JONATHAN ADRIAN HUDSON

View Document

22/04/0822 April 2008 SECRETARY APPOINTED RICHARD CHARLES MONRO

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: UNIT G VICTORIA MILL MANCHESTER ROAD DROYLSDEN MANCHESTER LANCASHIRE M32 6EQ

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 29 CHERRY HOLT AVENUE HEATON MERSEY CHESHIRE SK4 3PS

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 19/02/95; CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 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