PROJECT FIRE ENGINEERING LIMITED

Pasturefields Industrial Estate Pasturefields Lane Pasturefields Industrial Estate Pasturefields Lane, Stafford, ST18 0PH, Staffordshire
StatusDISSOLVED
Company No.07965296
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADC GLOBAL SERVICES LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL027031
Status:ACTIVE
Category:Limited Partnership

BEST AGILITY LTD

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)

BOFFO LTD

10 SANDRINGHAM CLOSE,WELLINGBOROUGH,NN8 2EL

Number:11089505
Status:ACTIVE
Category:Private Limited Company

HAVEN WELDERS LIMITED

VICTORIA WORKS,PEMBROKE DOCK,SA72 6XH

Number:00951068
Status:LIQUIDATION
Category:Private Limited Company

PROACTIVE WORKS LTD

15 THE ARCHES VIEW WOODILEE,GLASGOW,G66 3WA

Number:SC496731
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