Advanced company searchLink opens in new window

MOD-FIX LIMITED

Company number 02561156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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