INTIME FIRE & SECURITY LIMITED

WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS
StatusDISSOLVED
Company No.01992531
CategoryPrivate Limited Company
Incorporated24 Feb 1986
Age38 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 6 months, 23 days

SUMMARY

INTIME FIRE & SECURITY LIMITED is an dissolved private limited company with number 01992531. It was incorporated 38 years, 2 months, 4 days ago, on 24 February 1986 and it was dissolved 2 years, 6 months, 23 days ago, on 05 October 2021. The company address is WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2021

Action Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2020

Action Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2019

Action Date: 10 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2018

Action Date: 10 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 05 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2017

Action Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Dec 2016

Action Date: 11 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-02-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 11 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Sep 2015

Action Date: 15 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2015-03-03

Old address: Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mr Paul Richard Abbott

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferdinanda Duarte

Termination date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Alan Peter Finch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-13

Officer name: Ms Ferdinanda Duarte

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-13

Officer name: Ms Ferdinanda Abbott Duarte

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Peter Finch

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ferdinanda Abbott Duarte

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Everett Horder Corporate Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asset fire solutions LIMITED\certificate issued on 06/09/11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT United Kingdom

Change date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Old address: 35 Paul Street London EC2A 4UQ

Change date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT

Change date: 2010-12-15

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed temslink services LIMITED\certificate issued on 14/12/10

Documents

View document PDF

Change of name notice

Date: 09 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Starr

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stacey

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Tems

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fire fox extinguishers LIMITED\certificate issued on 31/03/10

Documents

View document PDF

Change of name notice

Date: 31 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Patrick Tems

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Abbott

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh Starr

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Charles Stacey

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferdinanda Abbott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Everett Horder Corporate Services Limited

Change date: 2009-12-29

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul abbott

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed ferdinanda abbott

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 25/10/02 from: unit 11 river land business park 33 river road barking essea IG11 0DA

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/97; full list of members

Documents

View document PDF


Some Companies

CM THERAPY LIMITED

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:06438416
Status:ACTIVE
Category:Private Limited Company

HPC HOMES LIMITED

19 WATERGATE,SLEAFORD,NG34 7PG

Number:06622279
Status:ACTIVE
Category:Private Limited Company

SALKOTEX GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10767582
Status:ACTIVE
Category:Private Limited Company

SOLWAY BUILDERS LIMITED

C/O BISHOP FLEMING,BRISTOL,BS1 4NT

Number:03664368
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST WASTE AND RECYCLING LIMITED

35 SEAKING ROAD,BARNSTAPLE,EX31 3GB

Number:10980178
Status:ACTIVE
Category:Private Limited Company

TEES VALLEY TELEVISION LIMITED

4 CANTERBURY ROAD,REDCAR,TS10 3QE

Number:11802220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source