- Company Overview for THECASTIRONFIREPLACECOMPANY.CO.UK LIMITED (06340048)
- Filing history for THECASTIRONFIREPLACECOMPANY.CO.UK LIMITED (06340048)
- People for THECASTIRONFIREPLACECOMPANY.CO.UK LIMITED (06340048)
- Insolvency for THECASTIRONFIREPLACECOMPANY.CO.UK LIMITED (06340048)
- More for THECASTIRONFIREPLACECOMPANY.CO.UK LIMITED (06340048)
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
|
|
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
|
|
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 |