FIRETRACE INTERNATIONAL LIMITED

Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.06322924
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 14 days

SUMMARY

FIRETRACE INTERNATIONAL LIMITED is an dissolved private limited company with number 06322924. It was incorporated 16 years, 10 months, 6 days ago, on 24 July 2007 and it was dissolved 4 years, 10 months, 14 days ago, on 16 July 2019. The company address is Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

New address: Misbourne Court Rectory Way Amersham Buckinghamshire HP7 0DE

Old address: Halma Plc Misbourne Court Rectory Way Amersham Buckinghamshire HP7 0DE England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Edward Ferns

Termination date: 2018-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Lawrence Van Der Pant

Appointment date: 2018-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-01

Officer name: Mark Daniel Cavanaugh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cavanaugh

Termination date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Anthony Roberts

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Craig Browitt

Termination date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Osborne

Appointment date: 2017-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Edward Ferns

Appointment date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Anthony Roberts

Appointment date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: Halma Plc Misbourne Court Rectory Way Amersham Buckinghamshire HP7 0DE

Old address: C/O Bryan Cave 88 Wood Street London EC2V 7AJ

Change date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Lynne Phillis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurel Eckholm

Termination date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Mr Peter Craig Browitt

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Lawrence Van Der Pant

Appointment date: 2016-07-07

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Phillis

Appointment date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: William Arthur Eckholm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cavanaugh

Termination date: 2014-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cavanaugh

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Laurel Eckholm

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-30

Officer name: Mark Daniel Cavanaugh

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Cavanaugh

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 24 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary laurel eckholm

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from c/o bryan cave 88 wood street london EC2V 7AJ

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed laurel eckholm

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from 6TH floor, watling house 33 cannon street london EC4M 5TE

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBI PROJECTS LTD

25 SPRINGWOOD HALL GARDENS,HUDDERSFIELD,HD1 4HA

Number:09192405
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC SERVICE DELIVERY (ESD) LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:05905392
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR (OLDHAM) LIMITED

104-106 UNION STREET,OLDHAM,OL1 1DU

Number:06930427
Status:ACTIVE
Category:Private Limited Company

MICHAEL PIDSLEY LIMITED

SOUTH HAYES FARM,LONG LANE,HONITON,EX14 4QN

Number:04744628
Status:ACTIVE
Category:Private Limited Company

PADDY AND SCOTTS CAFES LTD

THE BEAN BARN MOAT PARK,EARL SOHAM,IP13 7SR

Number:06269772
Status:ACTIVE
Category:Private Limited Company
Number:CE004355
Status:ACTIVE
Category:Charitable Incorporated Organisation

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