CALLFIRE SYSTEMS LIMITED
Status | LIQUIDATION |
Company No. | 05959016 |
Category | Private Limited Company |
Incorporated | 06 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CALLFIRE SYSTEMS LIMITED is an liquidation private limited company with number 05959016. It was incorporated 17 years, 7 months, 24 days ago, on 06 October 2006. The company address is 311 High Road, Loughton, IG10 1AH, Essex.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Dec 2023
Action Date: 27 Dec 2023
Category: Address
Type: AD01
Old address: 204 Moulsham Street Chelmsford CM2 0LG England
New address: 311 High Road Loughton Essex IG10 1AH
Change date: 2023-12-27
Documents
Liquidation voluntary declaration of solvency
Date: 27 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous extended
Date: 25 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: 204 Moulsham Street Chelmsford CM2 0LG
Change date: 2019-11-20
Old address: 98 Westbury Lane Buckhurst Hill Essex IG9 5PW
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Second filing of annual return with made up date
Date: 29 Jan 2017
Action Date: 06 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Change person secretary company with change date
Date: 20 Nov 2013
Action Date: 06 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Arthur Hampton
Change date: 2013-10-06
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 06 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Arthur Hampton
Change date: 2013-10-06
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 06 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ian Hale
Change date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Ian Hale
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Arthur Hampton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 29/02/2008
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUCE BIRNIE SOLUTIONS LIMITED
NEW FARM HOUSE KNOWES OF BOYSACK,ARBROATH,DD11 3SA
Number: | SC582681 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PHOENIX COURT,LONDON,E4 6RH
Number: | 11914616 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 C/O ALLY BOATMAN COLLINS,LONDON,E8 3DY
Number: | 07220482 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 FOURTH AVENUE,LUTON,LU3 3BT
Number: | OC416688 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 SPRINGFIELD COURT,WREXHAM,LL12 8HY
Number: | 06219062 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 09545324 |
Status: | ACTIVE |
Category: | Private Limited Company |