ALPHA PEERLESS FIRE SYSTEMS LIMITED: Filings
Overview
| Company Name | ALPHA PEERLESS FIRE SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04037931 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALPHA PEERLESS FIRE SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Matthew James Allen as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Marlowe 2016 Limited as a person with significant control on Feb 07, 2017 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 12, 2017 | 2 pages | PSC09 | ||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Antony Ronald Wheeler as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek O'neill as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Colin Chesterton as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Quinney as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Colin Chesterton as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Feb 10, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Alexander Peter Dacre as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0