Active - Proposal to Strike off
Company Information for C & M FIRE LIMITED
SHOP 1 83 HIGH STREET, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6HD,
|
Company Registration Number
06185296
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C & M FIRE LIMITED | |
Legal Registered Office | |
SHOP 1 83 HIGH STREET KINVER STOURBRIDGE WEST MIDLANDS DY7 6HD Other companies in B64 | |
Company Number | 06185296 | |
---|---|---|
Company ID Number | 06185296 | |
Date formed | 2007-03-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-11-05 15:26:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C & M FIREPLACE SALES & SERVICE LTD | British Columbia | Dissolved | ||
C & M Fire Protection Services, Inc. | 245 LEE RD 596 PHENIX CITY, AL 36870 | Active | Company formed on the 2001-03-09 | |
C & M FIRE & SECURITY LIMITED | 82 REDDISH ROAD STOCKPORT SK5 7QU | Active | Company formed on the 2016-10-13 | |
C & M FIRESTOPPING, INCORPORATED | 12883 SW 50TH AVE MIRAMAR FL 33027 | Inactive | Company formed on the 2007-04-16 |
Officer | Role | Date Appointed |
---|---|---|
CLARE CHARLTON |
||
IAN TREVOR |
||
GRAEME SCOTT UNDERHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH CHARLTON |
Director | ||
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIFNAL PUB COMPANY LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active - Proposal to Strike off | |
BRITISH CROWN GREEN BOWLING ASSOCIATION LTD | Director | 2014-07-01 | CURRENT | 2013-03-05 | Active | |
ENGLISH CROWN GREEN BOWLING ASSOCIATION LTD | Director | 2014-07-01 | CURRENT | 2013-03-05 | Active | |
BRITISH CROWN GREEN BOWLS ASSOCIATION | Director | 2014-07-01 | CURRENT | 2013-03-05 | Active | |
ENGLISH CROWN GREEN BOWLS ASSOCIATION LTD | Director | 2014-07-01 | CURRENT | 2013-03-05 | Active | |
BCGBA LTD | Director | 2014-07-01 | CURRENT | 2013-02-27 | Active | |
ECGBA LTD | Director | 2014-07-01 | CURRENT | 2013-02-20 | Active | |
GROUNDBREAKERS LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TREVOR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME SCOTT UNDERHILL | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 100 | |
PSC07 | CESSATION OF CLARE CHARLTON AS A PSC | |
PSC07 | CESSATION OF KEITH CHARLTON AS A PSC | |
AP01 | DIRECTOR APPOINTED MR IAN TREVOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLTON | |
AP01 | DIRECTOR APPOINTED MR GRAEME SCOTT UNDERHILL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/17 TO 31/05/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061852960001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/13 FROM Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE CHARLTON / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLTON / 05/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & M FIRE LIMITED
The top companies supplying to UK government with the same SIC code (84250 - Fire service activities) as C & M FIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |