Established in 2001, Aqua-mist Fire Protection Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Cranswick, Eric, Hart, Anthony Philip, Duval, Peter Andrew, James, Kevin, Nash, Geoffrey in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANSWICK, Eric | 01 March 2002 | - | 1 |
HART, Anthony Philip | 22 March 2012 | - | 1 |
DUVAL, Peter Andrew | 06 April 2001 | 21 December 2011 | 1 |
JAMES, Kevin | 06 April 2001 | 07 January 2002 | 1 |
NASH, Geoffrey | 11 November 2005 | 17 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 June 2018 | |
AM10 - N/A | 22 March 2018 | |
AM23 - N/A | 22 March 2018 | |
AM10 - N/A | 27 February 2018 | |
AM10 - N/A | 06 September 2017 | |
2.24B - N/A | 22 March 2017 | |
2.31B - N/A | 22 March 2017 | |
2.24B - N/A | 12 September 2016 | |
2.24B - N/A | 08 April 2016 | |
2.24B - N/A | 08 April 2016 | |
2.31B - N/A | 08 April 2016 | |
AD01 - Change of registered office address | 15 November 2015 | |
2.24B - N/A | 24 March 2015 | |
2.31B - N/A | 24 March 2015 | |
2.24B - N/A | 12 November 2014 | |
2.24B - N/A | 19 March 2014 | |
2.31B - N/A | 19 March 2014 | |
2.40B - N/A | 18 November 2013 | |
LIQ MISC OC - N/A | 18 November 2013 | |
2.39B - N/A | 18 November 2013 | |
2.24B - N/A | 09 October 2013 | |
2.31B - N/A | 09 October 2013 | |
2.24B - N/A | 08 May 2013 | |
2.23B - N/A | 27 December 2012 | |
2.17B - N/A | 07 December 2012 | |
AD01 - Change of registered office address | 17 October 2012 | |
2.12B - N/A | 16 October 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AP01 - Appointment of director | 23 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 September 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AR01 - Annual Return | 17 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
AD01 - Change of registered office address | 21 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
169 - Return by a company purchasing its own shares | 18 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
169 - Return by a company purchasing its own shares | 19 December 2008 | |
169 - Return by a company purchasing its own shares | 15 December 2008 | |
RESOLUTIONS - N/A | 11 September 2008 | |
363a - Annual Return | 14 August 2008 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
287 - Change in situation or address of Registered Office | 01 August 2005 | |
363s - Annual Return | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
RESOLUTIONS - N/A | 29 July 2004 | |
AA - Annual Accounts | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2004 | |
123 - Notice of increase in nominal capital | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 30 June 2004 | |
363s - Annual Return | 02 June 2004 | |
225 - Change of Accounting Reference Date | 11 May 2004 | |
AA - Annual Accounts | 08 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2003 | |
287 - Change in situation or address of Registered Office | 01 October 2003 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 21 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
363s - Annual Return | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 11 April 2001 | |
287 - Change in situation or address of Registered Office | 11 April 2001 | |
NEWINC - New incorporation documents | 03 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 November 2004 | Outstanding |
N/A |
Legal mortgage | 27 September 2004 | Outstanding |
N/A |
Legal mortgage | 18 June 2004 | Fully Satisfied |
N/A |