Advanced company searchLink opens in new window

THE DERBY FIREPLACE COMPANY LIMITED

Company number 03149851

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)
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 June 2023
06 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 June 2022
20 May 2022 AD01 Registered office address changed from 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 20 May 2022
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
11 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 June 2018
23 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 June 2017
10 Jan 2018 MR04 Satisfaction of charge 2 in full
09 Aug 2016 4.20 Statement of affairs with form 4.19
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-27
03 Aug 2016 AD01 Registered office address changed from Wyvern Way Wyvern Retail Park a52 Derby Derbyshire DE21 6NZ to 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 3 August 2016
06 Jul 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
29 Jan 2016 TM01 Termination of appointment of Gavin George Tom Wride as a director on 29 January 2016
23 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AP01 Appointment of Mr Gavin George Tom Wride as a director
26 Jun 2013 AP01 Appointment of Mrs Tracy Lynn Harrison as a director
30 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders