Olympic Fire Protection Limited

DataGardener
dissolved

Olympic Fire Protection Limited

02112519Private Limited With Share Capital

St Anns Manor 6-8 St Ann Street, Salisbury, Wiltshire, SP12DN
Incorporated

19/03/1987

Company Age

39 years

Directors

3

Employees

SIC Code

84250

Risk

Company Overview

Registration, classification & business activity

Olympic Fire Protection Limited (02112519) is a private limited with share capital incorporated on 19/03/1987 (39 years old) and registered in wiltshire, SP12DN. The company operates under SIC code 84250 - fire service activities.

Private Limited With Share Capital
SIC: 84250
Incorporated 19/03/1987
SP12DN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-10-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-07-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-02-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:04-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-09-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-09-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-09-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-01-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:07-12-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Legacy
Category:Mortgage
Date:22-09-2011
Legacy
Category:Mortgage
Date:22-09-2011
Legacy
Category:Mortgage
Date:16-09-2011
Legacy
Category:Mortgage
Date:16-09-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-09-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Liquidation Voluntary Arrangement Commencement Of Moratorium
Category:Insolvency
Date:17-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2011
Termination Secretary Company With Name
Category:Officers
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:07-06-2011
Termination Director Company With Name
Category:Officers
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2009
Legacy
Category:Annual Return
Date:03-12-2008
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:03-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:16-07-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:21-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2007
Legacy
Category:Annual Return
Date:29-06-2007
Legacy
Category:Mortgage
Date:17-02-2007
Legacy
Category:Mortgage
Date:17-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2006
Legacy
Category:Annual Return
Date:02-08-2006
Legacy
Category:Capital
Date:15-03-2006
Legacy
Category:Capital
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Legacy
Category:Capital
Date:15-03-2006
Legacy
Category:Mortgage
Date:30-12-2005
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2005
Legacy
Category:Annual Return
Date:21-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2004
Legacy
Category:Annual Return
Date:18-12-2003
Legacy
Category:Mortgage
Date:03-03-2003
Legacy
Category:Mortgage
Date:03-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2003
Legacy
Category:Annual Return
Date:28-11-2002
Legacy
Category:Mortgage
Date:05-10-2002
Legacy
Category:Mortgage
Date:02-10-2002
Legacy
Category:Officers
Date:23-05-2002
Legacy
Category:Annual Return
Date:26-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2001
Legacy
Category:Annual Return
Date:29-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2000
Legacy
Category:Officers
Date:25-10-2000
Legacy
Category:Officers
Date:25-10-2000
Legacy
Category:Officers
Date:15-09-2000
Legacy
Category:Officers
Date:15-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2000
Legacy
Category:Address
Date:29-12-1999
Legacy
Category:Annual Return
Date:05-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-1999
Legacy
Category:Annual Return
Date:07-12-1998
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-1997
Legacy
Category:Annual Return
Date:28-11-1997
Legacy
Category:Annual Return
Date:05-12-1996
Legacy
Category:Address
Date:12-11-1996

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2013
Filing Date29/02/2012
Latest Accounts31/05/2011

Trading Addresses

St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP12DNRegistered
Mayflower Close, Chandler'S Ford, Eastleigh, Hampshire, SO534AR

Contact

St Anns Manor 6-8 St Ann Street, Salisbury, Wiltshire, SP12DN