About

Registered Number: 03681245
Date of Incorporation: 09/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2019 (5 years and 2 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Contract Flame Proofing Ltd was setup in 1998, it's status is listed as "Dissolved". This business has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2019
LIQ14 - N/A 14 November 2018
LIQ03 - N/A 29 December 2017
4.68 - Liquidator's statement of receipts and payments 10 January 2017
4.68 - Liquidator's statement of receipts and payments 10 December 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
4.68 - Liquidator's statement of receipts and payments 08 November 2013
AD01 - Change of registered office address 29 October 2012
RESOLUTIONS - N/A 26 October 2012
RESOLUTIONS - N/A 26 October 2012
4.20 - N/A 26 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 April 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AR01 - Annual Return 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.