Advanced company searchLink opens in new window

THECASTIRONFIREPLACECOMPANY.CO.UK LIMITED

Company number 06340048

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)
29 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 6 July 2016
21 Mar 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
22 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Feb 2016 600 Appointment of a voluntary liquidator
18 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
18 Feb 2016 AD01 Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016
07 Oct 2015 4.68 Liquidators' statement of receipts and payments to 6 July 2015
12 Aug 2015 600 Appointment of a voluntary liquidator
18 Jul 2014 AD01 Registered office address changed from Unit 213 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST to 77 the Boulevard Stoke on Trent ST6 6BD on 18 July 2014
17 Jul 2014 4.20 Statement of affairs with form 4.19
17 Jul 2014 600 Appointment of a voluntary liquidator
17 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-07
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
08 Apr 2013 CH03 Secretary's details changed for Bianca Dorman on 5 April 2013
08 Apr 2013 CH01 Director's details changed for Barney Dorman on 5 April 2013
01 Oct 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
08 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Barney Dorman on 19 December 2010
15 Sep 2011 CH03 Secretary's details changed for Bianca Dorman on 18 December 2010
27 May 2011 AA Total exemption full accounts made up to 31 August 2010