A2Z FIRE LTD

311 High Road, Loughton, IG10 1AH, Essex, United Kingdom
StatusDISSOLVED
Company No.06688542
CategoryPrivate Limited Company
Incorporated03 Sep 2008
Age15 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 5 days

SUMMARY

A2Z FIRE LTD is an dissolved private limited company with number 06688542. It was incorporated 15 years, 9 months, 13 days ago, on 03 September 2008 and it was dissolved 4 years, 4 months, 5 days ago, on 11 February 2020. The company address is 311 High Road, Loughton, IG10 1AH, Essex, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2019

Action Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

Old address: 25 Dunstable Road Caddington Luton Bedfordshire LU1 4AL

New address: 311 High Road Loughton Essex IG10 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Papadopoulos

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Papadopoulos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Langwith

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LUMEN BUILDING SERVICES LIMITED

5 GOLDCREST WAY,HARLOW,CM17 9GR

Number:07088797
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK GREEN GARDENING & LANDSCAPING LTD

25 WALSINGHAM DRIVE,RUNCORN,WA7 1XB

Number:10749080
Status:ACTIVE
Category:Private Limited Company

PERFECT COVER LIMITED

1 EDMUND STREET,BRADFORD,BD5 0BH

Number:11944091
Status:ACTIVE
Category:Private Limited Company

SDS CIVILS & PLANT LTD

8 FOSTER WAY,DEAL,CT14 9QP

Number:10557389
Status:ACTIVE
Category:Private Limited Company

THE COAL SHED B&B LIMITED

THE COAL SHED BAR & HOTEL,OLDBURY,B69 4PZ

Number:11614269
Status:ACTIVE
Category:Private Limited Company

THE MAPLES RESIDENTIAL CARE HOME LIMITED

10 MAPLE LEAF DRIVE,BIRMINGHAM,B37 7JB

Number:07243336
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