SUPERIOR FIRE PROTECTION LIMITED

C/O Northpoint Cobalt Business Exchange C/O Northpoint Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne
StatusDISSOLVED
Company No.07699356
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution22 Nov 2023
Years5 months, 5 days

SUMMARY

SUPERIOR FIRE PROTECTION LIMITED is an dissolved private limited company with number 07699356. It was incorporated 12 years, 9 months, 16 days ago, on 11 July 2011 and it was dissolved 5 months, 5 days ago, on 22 November 2023. The company address is C/O Northpoint Cobalt Business Exchange C/O Northpoint Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2023

Action Date: 20 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2022

Action Date: 20 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2021

Action Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2020

Action Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2019

Action Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ

Change date: 2019-03-25

New address: C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2018

Action Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ

Old address: 75 Marine Avenue Whitley Bay Tyne & Wear NE26 1NB

Change date: 2017-04-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kaylie Parker

Change date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Gary Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-12

Officer name: Kaylie Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Parker

Change date: 2011-08-05

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-03

Officer name: Gary Parker

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CSHARP SOLUTIONS LIMITED

34 LOWER RICHMOND ROAD,LONDON,SW15 1JP

Number:07225800
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BARS LIMITED

C/O CWM,EPSOM,KT19 8DA

Number:03340208
Status:ACTIVE
Category:Private Limited Company

J. R. WOOTTON LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:04601648
Status:ACTIVE
Category:Private Limited Company

KSIMPLERSOLUTIONS LTD

29 JOBLING STREET,MANCHESTER,M11 3TA

Number:11854889
Status:ACTIVE
Category:Private Limited Company

MILLS CONTRACTORS LIMITED

4 ALBERT PLACE,,PH2 8JE

Number:SC277764
Status:ACTIVE
Category:Private Limited Company

RIP FITNESS LTD

232 KATHERINE ROAD,LONDON,E7 8PN

Number:06337226
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