Advanced company searchLink opens in new window

PALAZZO FIREPLACES LIMITED

Company number 07590349

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
25 Jul 2015 AA01 Current accounting period extended from 30 April 2015 to 31 July 2015
28 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 TM01 Termination of appointment of Steven Mark Goakes as a director on 5 April 2014
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom on 16 May 2013
16 May 2013 CH01 Director's details changed for Steven Mark Goakes on 1 May 2013
16 May 2013 CH01 Director's details changed for Mr Charles Julian Fenton on 1 May 2013
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
12 Sep 2011 AP01 Appointment of Steven Mark Goakes as a director
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 CERTNM Company name changed palazzo marble & granite LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-20
04 May 2011 CONNOT Change of name notice
04 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)