- Company Overview for MC FIRE SAFE LTD (11644907)
- Filing history for MC FIRE SAFE LTD (11644907)
- People for MC FIRE SAFE LTD (11644907)
- More for MC FIRE SAFE LTD (11644907)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | TM01 | Termination of appointment of Dale John Collins as a director on 1 December 2022 | |
02 Mar 2023 | PSC07 | Cessation of Dale John Collins as a person with significant control on 1 December 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Gary John Collins on 31 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Mark Hackett as a person with significant control on 1 January 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Dale John Collins as a person with significant control on 1 January 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Gary John Collins as a person with significant control on 1 January 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
23 Jul 2021 | PSC04 | Change of details for Mr Gary John Collins as a person with significant control on 1 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Mark Hackett as a person with significant control on 1 July 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
22 Oct 2020 | AD01 | Registered office address changed from 69 Balmoral Road Northampton NN2 6JY England to Unit 2 Towcester Road Old Stratford Milton Keynes MK19 6AQ on 22 October 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jul 2020 | PSC01 | Notification of Mark Hackett as a person with significant control on 20 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Dale John Collins as a person with significant control on 20 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mr Gary John Collins as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Dale John Collins as a director on 20 July 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 69 Balmoral Road Northampton Northamptonshire NN2 6JY England to 69 Balmoral Road Northampton NN2 6JY on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 40 London Road Northampton Northamptonshire NN4 8AL to 69 Balmoral Road Northampton Northamptonshire NN2 6JY on 22 June 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
11 Oct 2019 | AP01 | Appointment of Mr Mark Hackett as a director on 11 October 2019 |