Advanced company searchLink opens in new window

EXCLUSIVE FIREPLACES LIMITED

Company number 05673989

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2012 DS01 Application to strike the company off the register
15 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
01 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
11 Feb 2010 TM02 Termination of appointment of Deborah Edwards as a secretary
11 Feb 2010 CH01 Director's details changed for Mr Cormac Richard Edwards on 11 February 2010
11 Feb 2010 TM01 Termination of appointment of Deborah Edwards as a director
23 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
02 Mar 2009 363a Return made up to 12/01/09; full list of members
27 Feb 2009 288c Director's Change of Particulars / cormac edwards / 31/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 20 ullswater avenue, now: ullswater avenue; Region was: , now: south glamorgan
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
26 Nov 2008 225 Accounting reference date shortened from 31/01/2009 to 30/06/2008
01 Nov 2008 288c Director and Secretary's Change of Particulars / deborah edwards / 17/10/2008 / HouseName/Number was: , now: 10; Street was: 157 lake road west, now: ullswater avenue; Area was: roath park, now: ; Region was: , now: south glamorgan; Post Code was: CF23 5PL, now: CF23 5PT
01 Nov 2008 288c Director's Change of Particulars / cormac edwards / 17/10/2008 / HouseName/Number was: , now: 10; Street was: 157 lake road west, now: ullswater avenue; Region was: , now: south glamorgan; Post Code was: CF23 5PL, now: CF23 5PT
25 Apr 2008 363s Return made up to 12/01/08; full list of members
06 Nov 2007 AA Accounts made up to 31 January 2007
05 Mar 2007 363s Return made up to 12/01/07; full list of members
05 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
19 Sep 2006 287 Registered office changed on 19/09/06 from: 155 whitchurch road heath cardiff CF14 3JR
12 Jan 2006 NEWINC Incorporation