- Company Overview for MFA BUILDING SERVICES LIMITED (07446373)
- Filing history for MFA BUILDING SERVICES LIMITED (07446373)
- People for MFA BUILDING SERVICES LIMITED (07446373)
- More for MFA BUILDING SERVICES LIMITED (07446373)
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) |
---|---|---|---|
14 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
27 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
14 Feb 2024 | TM01 | Termination of appointment of Sarah Marie Allsopp as a director on 14 February 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
25 Jan 2024 | AD01 | Registered office address changed from 7 st. John Street Mansfield NG18 1QH England to 12 Glenfields Southwell NG25 0AS on 25 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
05 Dec 2017 | PSC04 | Change of details for Mr Michael Allsopp as a person with significant control on 23 November 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Mrs Sarah Marie Black on 23 November 2015 | |
20 Dec 2016 | AD01 | Registered office address changed from Old Mill Barn Southwell Road Kirklington Newark NG22 8NF England to 7 st. John Street Mansfield NG18 1QH on 20 December 2016 |