INTIME FIRE & SECURITY LIMITED
Status | DISSOLVED |
Company No. | 01992531 |
Category | Private Limited Company |
Incorporated | 24 Feb 1986 |
Age | 38 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 05 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 11 Feb 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Mortgage satisfy charge full
Date: 30 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Liquidation administration notice deemed approval of proposals
Date: 22 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
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
Liquidation in administration proposals
Date: 02 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 27 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Peter Finch
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ferdinanda Abbott Duarte
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Abbott
Documents
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
Legacy
Date: 05 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Everett Horder Corporate Services Limited
Documents
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
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
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
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
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
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
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
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
Change of name notice
Date: 09 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Starr
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Stacey
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Tems
Documents
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
Change of name notice
Date: 31 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Patrick Tems
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Richard Abbott
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leigh Starr
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Charles Stacey
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ferdinanda Abbott
Documents
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
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
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
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
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul abbott
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed ferdinanda abbott
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
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
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
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
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
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
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
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 16 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
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
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members; amend
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
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
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
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
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
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Some Companies
166 LINACRE ROAD,LIVERPOOL,L21 8JU
Number: | 06438416 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WATERGATE,SLEAFORD,NG34 7PG
Number: | 06622279 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10767582 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |