Conquest Fire Services Ltd was registered on 05 July 2005 and has its registered office in Derby, it has a status of "Dissolved". The companies directors are Blair, Robert Douglas, Almand, Shelley Ann, Almand, Raymond Wayne, Mcgee, Jason David. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAIR, Robert Douglas | 12 October 2016 | - | 1 |
ALMAND, Raymond Wayne | 05 July 2005 | 01 October 2014 | 1 |
MCGEE, Jason David | 05 July 2005 | 30 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALMAND, Shelley Ann | 05 July 2005 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 25 April 2017 | |
AP01 - Appointment of director | 13 October 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AR01 - Annual Return | 29 October 2015 | |
AP01 - Appointment of director | 26 November 2014 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
TM02 - Termination of appointment of secretary | 26 November 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 08 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
TM01 - Termination of appointment of director | 05 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AD01 - Change of registered office address | 30 May 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 25 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2006 | |
363s - Annual Return | 27 July 2006 | |
CERTNM - Change of name certificate | 08 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
NEWINC - New incorporation documents | 05 July 2005 |