MCFIE CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | Termination of appointment of Antonella Soledad Sardi Dima as a director on 2025-04-01 |
| 17/10/2417 October 2024 | Cessation of Tony Mark Mcfie as a person with significant control on 2024-10-03 |
| 17/10/2417 October 2024 | Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England to Somerset House, D-F York Road Wetherby LS22 7SU on 2024-10-17 |
| 17/10/2417 October 2024 | Appointment of Ms Antonella Soledad Sardi Dima as a director on 2024-10-03 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 17/10/2417 October 2024 | Termination of appointment of Tony Mark Mcfie as a director on 2024-10-03 |
| 17/10/2417 October 2024 | Notification of Tya Grp Ltd as a person with significant control on 2024-10-03 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 27 PARK AVENUE CAMBERLEY GU15 2NG ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 30/08/1930 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | PREVSHO FROM 31/10/2018 TO 30/06/2018 |
| 30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ ENGLAND |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 09/11/189 November 2018 | COMPANY NAME CHANGED MCFIE BUILDING SERVICES LTD CERTIFICATE ISSUED ON 09/11/18 |
| 09/11/189 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MCFIE |
| 09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 27 PARK AVENUE CAMBERLEY GU15 2NG UNITED KINGDOM |
| 09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 367 27 PARK AVENUE CAMBERLEY SURREY GU15 3HQ UNITED KINGDOM |
| 09/11/189 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2018 |
| 03/07/183 July 2018 | COMPANY NAME CHANGED SM & BL SERVICES LTD CERTIFICATE ISSUED ON 03/07/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company