Advanced company searchLink opens in new window

INSURE FIRETEC LTD

Company number 11075670

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2024 DS01 Application to strike the company off the register
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2024 TM01 Termination of appointment of Tracey Ann Roach as a director on 24 May 2024
18 Apr 2024 CH01 Director's details changed for Mr Alastair John Thompson on 27 March 2024
18 Apr 2024 AD01 Registered office address changed from 31 High Street Haverhill CB9 8AD England to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 18 April 2024
22 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
26 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
21 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
21 Feb 2023 CS01 Confirmation statement made on 14 April 2022 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
01 Dec 2020 PSC04 Change of details for Mr Alastair John Thompson as a person with significant control on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Alastair John Thompson on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mr Glendon James Collingwood-Hall as a person with significant control on 1 December 2020
24 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 30 April 2021
24 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Nov 2020 AD01 Registered office address changed from The Firs Church Road Thurston Bury St. Edmunds Suffolk IP31 3RN England to 31 High Street Haverhill CB9 8AD on 24 November 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
01 Feb 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
24 Oct 2019 AP01 Appointment of Mrs Tracey Ann Roach as a director on 24 October 2019
12 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Firs Church Road Thurston Bury St. Edmunds Suffolk IP31 3RN on 12 April 2019