Advanced company searchLink opens in new window

MULTIFIRE MAINTENANCE SERVICES LIMITED

Company number 05239262

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 AA Accounts for a small company made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
04 Jul 2017 MR04 Satisfaction of charge 052392620002 in full
11 May 2017 TM01 Termination of appointment of Caroline Judd as a director on 31 March 2017
11 May 2017 TM01 Termination of appointment of Roger Andrew Jackson as a director on 31 March 2017
04 Oct 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
18 May 2016 AA01 Previous accounting period shortened from 29 July 2016 to 31 March 2016
11 May 2016 AA Total exemption small company accounts made up to 29 July 2015
11 Feb 2016 AA01 Previous accounting period shortened from 30 July 2015 to 29 July 2015
08 Feb 2016 AA01 Current accounting period shortened from 30 July 2016 to 31 March 2016
17 Dec 2015 MR01 Registration of charge 052392620002, created on 16 December 2015
05 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
03 Aug 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2015 TM01 Termination of appointment of Gregory Stuart Godden as a director on 30 July 2015
31 Jul 2015 TM01 Termination of appointment of Gail Godden as a director on 30 July 2015
31 Jul 2015 TM02 Termination of appointment of Gail Godden as a secretary on 30 July 2015
31 Jul 2015 AP01 Appointment of Mr Peter Charles Gould as a director on 30 July 2015
31 Jul 2015 AP01 Appointment of Mr Christopher Cunningham as a director on 30 July 2015
31 Jul 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 July 2015
31 Jul 2015 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG to Hole Farm Lye Green Crowborough East Sussex TN6 1UU on 31 July 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1