About

Registered Number: 05499229
Date of Incorporation: 05/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Suite 22 Parker House Parker Industrial Estate, Mansfield Road, Derby, DE21 4SZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.