- Company Overview for ELEGANT FIREPLACES & STOVES LTD. (SC386495)
- Filing history for ELEGANT FIREPLACES & STOVES LTD. (SC386495)
- People for ELEGANT FIREPLACES & STOVES LTD. (SC386495)
- More for ELEGANT FIREPLACES & STOVES LTD. (SC386495)
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) |
---|---|---|---|
03 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2014 | TM01 | Termination of appointment of Kirsty Mary Hoggan as a director on 27 March 2014 | |
04 Apr 2014 | DS01 | Application to strike the company off the register | |
21 Oct 2013 | AD01 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 21 October 2013 | |
08 Oct 2012 | AR01 |
Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
15 Oct 2010 | AP01 | Appointment of Kirsty Mary Hoggan as a director | |
07 Oct 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
07 Oct 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
05 Oct 2010 | NEWINC | Incorporation |