About

Registered Number: 06759757
Date of Incorporation: 27/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: Edward House 2 Pyramid Park, 5 Penner Road, Havant, PO9 1QZ

 

Fire Fabrics Direct Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". The companies director is Tucker, Robert Frank. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUCKER, Robert Frank 27 November 2008 03 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 11 November 2019
AA - Annual Accounts 02 October 2019
TM02 - Termination of appointment of secretary 05 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 July 2014
AP04 - Appointment of corporate secretary 17 June 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 27 November 2013
CERTNM - Change of name certificate 25 September 2013
TM02 - Termination of appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
225 - Change of Accounting Reference Date 27 January 2009
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.