About

Registered Number: 04402518
Date of Incorporation: 25/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

1st Response (Fire & Flood) Ltd was registered on 25 March 2002 with its registered office in Dorchester, it has a status of "Dissolved". The business has one director listed as Sams, Patricia Anne in the Companies House registry. We do not know the number of employees at 1st Response (Fire & Flood) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMS, Patricia Anne 25 March 2002 01 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
AA - Annual Accounts 21 December 2017
AAMD - Amended Accounts 19 December 2017
CS01 - N/A 24 April 2017
AAMD - Amended Accounts 10 February 2017
AAMD - Amended Accounts 08 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 April 2015
AAMD - Amended Accounts 08 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 16 April 2014
AAMD - Amended Accounts 12 March 2014
AA - Annual Accounts 16 December 2013
AAMD - Amended Accounts 26 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 April 2012
AAMD - Amended Accounts 01 March 2012
AA - Annual Accounts 16 December 2011
AAMD - Amended Accounts 27 May 2011
AAMD - Amended Accounts 18 May 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AAMD - Amended Accounts 19 January 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
CERTNM - Change of name certificate 26 April 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 12 April 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.