GUARDIAN FIRE LIMITED

King Street House King Street House, Norwich, NR3 1RB, Norfolk
StatusLIQUIDATION
Company No.02414198
CategoryPrivate Limited Company
Incorporated17 Aug 1989
Age34 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

GUARDIAN FIRE LIMITED is an liquidation private limited company with number 02414198. It was incorporated 34 years, 9 months, 27 days ago, on 17 August 1989. The company address is King Street House King Street House, Norwich, NR3 1RB, Norfolk.



Company Fillings

Liquidation compulsory winding up order

Date: 18 Jan 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 17 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith larke

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith larke

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director karen larke

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 08/04/99 from: 7 queen street norwich norfolk NR2 4ST

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/08/91; no change of members

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 27/09/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 27/10/89 from: holland court the close norwich norfolk NR1 4DX

Documents

View document PDF

Legacy

Date: 27 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legislator 1070 LIMITED\certificate issued on 05/10/89

Documents

View document PDF

Resolution

Date: 29 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED PEST SOLUTIONS LIMITED

BIRCHLEA,BROMYARD,HR7 4AU

Number:07200201
Status:ACTIVE
Category:Private Limited Company

BGS LEARNING FOUNDATION

BRISTOL GRAMMAR SCHOOL,BRISTOL,BS8 1SR

Number:10393164
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOLDWATER SACHS LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11832522
Status:ACTIVE
Category:Private Limited Company

MAGIC HOUSE PROPERTY INVESTMENTS LIMITED

ELM PARK HOUSE,PINNER,HA5 3NN

Number:09134190
Status:ACTIVE
Category:Private Limited Company

ONEBRIGHTDAY LIMITED

WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:06756998
Status:ACTIVE
Category:Private Limited Company

REDCROFT (BRANKSOME PARK) LIMITED

NORTH HOUSE,POOLE,BH14 0LT

Number:02717372
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