CHOICE FIRE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHOICE FIRE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05269931

Incorporation date

26/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Long Street, Tetbury, Gloucestershire GL8 8AACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2024
Change of details for Peter Thomas Evans as a person with significant control on 2024-07-02
dot icon02/07/2024
Director's details changed for Peter Thomas Evans on 2024-07-02
dot icon02/07/2024
Change of details for Peter Thomas Evans as a person with significant control on 2024-07-02
dot icon02/07/2024
Director's details changed for Peter Thomas Evans on 2024-07-02
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon10/06/2024
Application to strike the company off the register
dot icon23/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon05/03/2021
Change of details for Mr Mark Dennis Bettles as a person with significant control on 2021-02-02
dot icon02/03/2021
Director's details changed for Mr Mark Dennis Bettles on 2021-03-02
dot icon02/03/2021
Change of details for Mr Mark Dennis Bettles as a person with significant control on 2021-02-11
dot icon02/03/2021
Director's details changed for Mr Mark Dennis Bettles on 2021-02-11
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Cessation of Trevor Colston Arnott as a person with significant control on 2016-12-31
dot icon08/09/2017
Termination of appointment of Trevor Colston Arnott as a director on 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon11/11/2016
Director's details changed for Trevor Colston Arnott on 2016-11-10
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon05/11/2013
Secretary's details changed for Barry Critchell on 2013-11-05
dot icon05/11/2013
Director's details changed for Barry Critchell on 2013-11-05
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon28/05/2012
Appointment of Trevor Colston Arnott as a director
dot icon28/05/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon28/05/2012
Appointment of Mr Mark Dennis Bettles as a director
dot icon28/05/2012
Appointment of Anthony Evans as a director
dot icon28/05/2012
Appointment of Peter Thomas Evans as a director
dot icon19/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon09/12/2011
Director's details changed for Barry Critchell on 2010-10-27
dot icon12/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/11/2010
Director's details changed for Barry Critchell on 2009-10-28
dot icon08/11/2010
Director's details changed for Barry Critchell on 2009-10-28
dot icon03/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon18/11/2009
Termination of appointment of Lesley Edwards as a secretary
dot icon18/11/2009
Appointment of Barry Critchell as a secretary
dot icon10/11/2009
Director's details changed for Barry Critchell on 2009-10-01
dot icon05/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon05/11/2009
Director's details changed for Barry Critchell on 2009-10-01
dot icon02/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon30/10/2008
Return made up to 26/10/08; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon18/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/11/2006
Return made up to 26/10/06; full list of members
dot icon14/11/2006
Secretary's particulars changed
dot icon11/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon29/03/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon01/11/2005
Return made up to 26/10/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchell, Barry
Director
08/03/2006 - Present
7
Evans, Peter Thomas
Director
25/05/2012 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE FIRE SOLUTIONS LIMITED

CHOICE FIRE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 26/10/2004 with the registered office located at 1 Long Street, Tetbury, Gloucestershire GL8 8AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE FIRE SOLUTIONS LIMITED?

toggle

CHOICE FIRE SOLUTIONS LIMITED is currently Dissolved. It was registered on 26/10/2004 and dissolved on 03/09/2024.

Where is CHOICE FIRE SOLUTIONS LIMITED located?

toggle

CHOICE FIRE SOLUTIONS LIMITED is registered at 1 Long Street, Tetbury, Gloucestershire GL8 8AA.

What does CHOICE FIRE SOLUTIONS LIMITED do?

toggle

CHOICE FIRE SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHOICE FIRE SOLUTIONS LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.