PROJECT FIRE ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 07965296 |
Category | Private Limited Company |
Incorporated | 27 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 17 days |
SUMMARY
PROJECT FIRE ENGINEERING LIMITED is an dissolved private limited company with number 07965296. It was incorporated 12 years, 3 months, 18 days ago, on 27 February 2012 and it was dissolved 3 years, 8 months, 17 days ago, on 29 September 2020. The company address is Pasturefields Industrial Estate Pasturefields Lane Pasturefields Industrial Estate Pasturefields Lane, Stafford, ST18 0PH, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-21
Officer name: Mr Stuart Francis Cain
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-20
Psc name: Project Fire Global Holdings Limited
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-20
Psc name: Stuart Francis Cain
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 19 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-06-30
Documents
Termination director company with name termination date
Date: 16 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Brown
Termination date: 2016-08-01
Documents
Second filing of form with form type made up date
Date: 15 Apr 2016
Action Date: 21 Feb 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2016-02-21
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type dormant
Date: 08 Jul 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: 02 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Brown
Appointment date: 2015-06-01
Documents
Certificate change of name company
Date: 23 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed project fire export LIMITED\certificate issued on 23/05/15
Documents
Change of name notice
Date: 23 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Old address: , Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke on Trent, ST1 5RQ
New address: Pasturefields Industrial Estate Pasturefields Lane Hixon Stafford Staffordshire ST18 0PH
Change date: 2015-05-21
Documents
Termination director company with name termination date
Date: 24 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Cain
Termination date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 04 Sep 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: 12 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-09
Old address: , 5 Ridge House, Ridge House Drive Festival Park, Stoke on Trent, Staffordshire, ST1 5SJ, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL027031 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 KING STREET,MAIDSTONE,ME14 1BQ
Number: | 10772855 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAKELOCK ELDERLY CARE CO-OPERATIVE LTD
S3 HUB ONE VENTURE COURT,HARTLEPOOL,TS25 5TG
Number: | 02893705 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 SANDRINGHAM CLOSE,WELLINGBOROUGH,NN8 2EL
Number: | 11089505 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA WORKS,PEMBROKE DOCK,SA72 6XH
Number: | 00951068 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 THE ARCHES VIEW WOODILEE,GLASGOW,G66 3WA
Number: | SC496731 |
Status: | ACTIVE |
Category: | Private Limited Company |