Advanced company searchLink opens in new window

INTEGRITY FIRE CONSULTANCY LTD

Company number 11175053

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 CS01 Confirmation statement made on 28 January 2021 with updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Micro company accounts made up to 31 January 2020
08 Mar 2020 TM01 Termination of appointment of Ian Christopher Laurie as a director on 7 March 2020
08 Mar 2020 PSC07 Cessation of Ian Christopher Laurie as a person with significant control on 7 March 2020
08 Mar 2020 AP01 Appointment of Mr Gregory Malcolm Webb as a director on 7 March 2020
24 Feb 2020 AD01 Registered office address changed from 94 Godstone Road Caterham Surrey CR3 6RA England to Suite 77 Maddison House 226 High Street Croydon Surrey CR9 1DF on 24 February 2020
12 Feb 2020 PSC04 Change of details for Mr Ian Christopher Laurie as a person with significant control on 5 February 2020
12 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mr Ian Christopher Laurie on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 94 Godstone Road Caterham Surrey CR3 6RA on 5 February 2020
21 Jan 2020 TM01 Termination of appointment of Daniel Paul Stone as a director on 21 January 2020
10 Oct 2019 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 3 October 2019
15 Jul 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
29 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-29
  • GBP 2