FIRETRACE INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 06322924 |
Category | Private Limited Company |
Incorporated | 24 Jul 2007 |
Age | 16 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Cavanaugh
Documents
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
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
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Cavanaugh
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary laurel eckholm
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
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
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed laurel eckholm
Documents
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
Legacy
Date: 19 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/12/08
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
104-106 UNION STREET,OLDHAM,OL1 1DU
Number: | 06930427 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH HAYES FARM,LONG LANE,HONITON,EX14 4QN
Number: | 04744628 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |