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)
|
|
10 Oct 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
06 Dec 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2022 |
DS01 |
Application to strike the company off the register
|
|
|
03 Oct 2022 |
CS01 |
Confirmation statement made on 30 September 2022 with no updates
|
|
|
03 Oct 2022 |
AD01 |
Registered office address changed from Dragon House Norwich Road Cardiff CF23 9AB to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 3 October 2022
|
|
|
07 Oct 2021 |
AD03 |
Register(s) moved to registered inspection location Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR
|
|
|
06 Oct 2021 |
CS01 |
Confirmation statement made on 30 September 2021 with updates
|
|
|
06 Oct 2021 |
AD02 |
Register inspection address has been changed to Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR
|
|
|
17 Jun 2021 |
AA01 |
Current accounting period extended from 30 April 2021 to 31 October 2021
|
|
|
11 May 2021 |
TM01 |
Termination of appointment of David Campbell Bailey as a director on 13 April 2021
|
|
|
26 Apr 2021 |
TM01 |
Termination of appointment of Stuart Alan Bailey as a director on 13 April 2021
|
|
|
26 Apr 2021 |
AP01 |
Appointment of Mr David John Chennell as a director on 13 April 2021
|
|
|
26 Apr 2021 |
AP01 |
Appointment of Mr Charlie John Edmund Haynes as a director on 13 April 2021
|
|
|
26 Apr 2021 |
AP01 |
Appointment of Mr Simon John Mcgregor Burns as a director on 13 April 2021
|
|
|
26 Apr 2021 |
AP01 |
Appointment of Ms Lorna Haynes (Finlay) as a director on 13 April 2021
|
|
|
26 Apr 2021 |
PSC07 |
Cessation of David Campbell Bailey as a person with significant control on 13 April 2021
|
|
|
26 Apr 2021 |
PSC02 |
Notification of Churches Fire Security Ltd. as a person with significant control on 13 April 2021
|
|
|
26 Apr 2021 |
TM02 |
Termination of appointment of David Campbell Bailey as a secretary on 13 April 2021
|
|
|
03 Nov 2020 |
AA |
Total exemption full accounts made up to 30 April 2020
|
|
|
30 Sep 2020 |
CS01 |
Confirmation statement made on 30 September 2020 with no updates
|
|
|
10 Oct 2019 |
AA |
Total exemption full accounts made up to 30 April 2019
|
|
|
30 Sep 2019 |
CS01 |
Confirmation statement made on 30 September 2019 with no updates
|
|
|
05 Feb 2019 |
AA |
Total exemption full accounts made up to 30 April 2018
|
|
|
01 Oct 2018 |
CS01 |
Confirmation statement made on 30 September 2018 with no updates
|
|