- Company Overview for WARRINGTONFIRE CONSULTING LIMITED (11371431)
- Filing history for WARRINGTONFIRE CONSULTING LIMITED (11371431)
- People for WARRINGTONFIRE CONSULTING LIMITED (11371431)
- Charges for WARRINGTONFIRE CONSULTING LIMITED (11371431)
- More for WARRINGTONFIRE CONSULTING LIMITED (11371431)
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) |
---|---|---|---|
10 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Jun 2024 | AP01 | Appointment of Mr Jason Grant Dodds as a director on 10 June 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Matthew John Hopkinson as a director on 10 June 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
26 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
23 May 2023 | CH01 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 | |
03 Mar 2023 | TM02 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 | |
28 Jul 2022 | PSC02 | Notification of Exova Treasury Limited as a person with significant control on 13 June 2022 | |
28 Jul 2022 | PSC07 | Cessation of Warrington Fire & Building Products Uk Limited as a person with significant control on 13 June 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of William Thomas Edward Winter as a director on 13 July 2022 | |
04 Jul 2022 | MR04 | Satisfaction of charge 113714310001 in full | |
04 Jul 2022 | MR04 | Satisfaction of charge 113714310002 in full | |
04 Jul 2022 | MR04 | Satisfaction of charge 113714310003 in full | |
04 Jul 2022 | MR04 | Satisfaction of charge 113714310004 in full | |
07 Jun 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
26 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
06 Dec 2021 | TM01 | Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 | |
24 Nov 2021 | PSC05 | Change of details for Warrington Fire & Building Products Uk Limited as a person with significant control on 1 October 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr Jonathan Keith Lessimore as a director on 8 November 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 |