BRIT FIRE & SECURITY LIMITED

The Stables The Stables, Rugby, CV21 4PW, Warwickshire
StatusDISSOLVED
Company No.09346322
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution11 Jun 2021
Years2 years, 11 months, 24 days

SUMMARY

BRIT FIRE & SECURITY LIMITED is an dissolved private limited company with number 09346322. It was incorporated 9 years, 5 months, 28 days ago, on 08 December 2014 and it was dissolved 2 years, 11 months, 24 days ago, on 11 June 2021. The company address is The Stables The Stables, Rugby, CV21 4PW, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 99 High Street Dudley West Midlands DY1 1QP England

Change date: 2020-04-16

New address: The Stables 2 Hilmorton Wharf Crick Road Rugby Warwickshire CV21 4PW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: 99 High Street Dudley West Midlands DY1 1QP

Change date: 2018-01-09

Old address: Hampshire House High Street Water St Entrance Kingswinford West Midlands DY6 8AW England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-29

Made up date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cindy Smith

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Powell

Appointment date: 2016-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: Hampshire House High Street Water St Entrance Kingswinford West Midlands DY6 8AW

Change date: 2016-06-21

Old address: 22 Base Point Folkestone Kent CT19 4RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G M FILTER UK LIMITED

505 LORDSHIP LANE,LONDON,SE22 8JY

Number:04746950
Status:ACTIVE
Category:Private Limited Company

HENRY HARVEY ROOFING LIMITED

3 ST. HELENS CRESCENT,MINISHANT,KA19 8DP

Number:SC495706
Status:ACTIVE
Category:Private Limited Company

KAUST UK LIMITED

EIGHTH FLOOR,LONDON,EC4A 3AQ

Number:06262005
Status:ACTIVE
Category:Private Limited Company

LYRICALSHIELD LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11915544
Status:ACTIVE
Category:Private Limited Company

NPM CLEANING SERVICES LTD

62 SPRINGHILL ROAD,BURNTWOOD,WS7 4UJ

Number:10681769
Status:ACTIVE
Category:Private Limited Company

OZIL LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:08355687
Status:LIQUIDATION
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