- Company Overview for MOD-FIX LIMITED (02561156)
- Filing history for MOD-FIX LIMITED (02561156)
- People for MOD-FIX LIMITED (02561156)
- Charges for MOD-FIX LIMITED (02561156)
- More for MOD-FIX LIMITED (02561156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2019 | AP03 | Appointment of Mr Simon Ogden as a secretary on 24 May 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Simon Ogden as a director on 24 May 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Paul Anthony Roberts as a director on 24 May 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
21 Feb 2018 | AA01 | Current accounting period extended from 30 December 2017 to 31 March 2018 | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
12 Sep 2017 | MR01 | Registration of charge 025611560003, created on 12 September 2017 | |
12 Jul 2017 | PSC02 | Notification of Mod-Fix Holdings Ltd as a person with significant control on 30 May 2017 | |
12 Jul 2017 | PSC07 | Cessation of Ths Tools Ltd as a person with significant control on 30 May 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Steven Peter Matthews as a director on 30 May 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Anthony Charles Cosgrove as a director on 30 May 2017 | |
12 Jul 2017 | TM02 | Termination of appointment of Steven Peter Matthews as a secretary on 30 May 2017 | |
09 Jun 2017 | MR01 | Registration of charge 025611560002, created on 30 May 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | TM01 | Termination of appointment of Nicholas Royston Swash as a director on 20 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Steven Peter Matthews as a director on 25 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Anthony Charles Cosgrove as a director on 25 November 2015 |