- Company Overview for MULTIFIRE MAINTENANCE SERVICES LIMITED (05239262)
- Filing history for MULTIFIRE MAINTENANCE SERVICES LIMITED (05239262)
- People for MULTIFIRE MAINTENANCE SERVICES LIMITED (05239262)
- Charges for MULTIFIRE MAINTENANCE SERVICES LIMITED (05239262)
- More for MULTIFIRE MAINTENANCE SERVICES LIMITED (05239262)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
04 Jul 2017 | MR04 | Satisfaction of charge 052392620002 in full | |
11 May 2017 | TM01 | Termination of appointment of Caroline Judd as a director on 31 March 2017 | |
11 May 2017 | TM01 | Termination of appointment of Roger Andrew Jackson as a director on 31 March 2017 | |
04 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
18 May 2016 | AA01 | Previous accounting period shortened from 29 July 2016 to 31 March 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 29 July 2015 | |
11 Feb 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
08 Feb 2016 | AA01 | Current accounting period shortened from 30 July 2016 to 31 March 2016 | |
17 Dec 2015 | MR01 | Registration of charge 052392620002, created on 16 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
03 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2015 | TM01 | Termination of appointment of Gregory Stuart Godden as a director on 30 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Gail Godden as a director on 30 July 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Gail Godden as a secretary on 30 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Peter Charles Gould as a director on 30 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Christopher Cunningham as a director on 30 July 2015 | |
31 Jul 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from The Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG to Hole Farm Lye Green Crowborough East Sussex TN6 1UU on 31 July 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|