BRIT FIRE & SECURITY LIMITED
Status | DISSOLVED |
Company No. | 09346322 |
Category | Private Limited Company |
Incorporated | 08 Dec 2014 |
Age | 9 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 08 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
505 LORDSHIP LANE,LONDON,SE22 8JY
Number: | 04746950 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. HELENS CRESCENT,MINISHANT,KA19 8DP
Number: | SC495706 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR,LONDON,EC4A 3AQ
Number: | 06262005 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11915544 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SPRINGHILL ROAD,BURNTWOOD,WS7 4UJ
Number: | 10681769 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 08355687 |
Status: | LIQUIDATION |
Category: | Private Limited Company |