Advanced company searchLink opens in new window

MC FIRE SAFE LTD

Company number 11644907

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)
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