- Company Overview for INSURE FIRETEC LTD (11075670)
- Filing history for INSURE FIRETEC LTD (11075670)
- People for INSURE FIRETEC LTD (11075670)
- More for INSURE FIRETEC LTD (11075670)
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 |