Advanced company searchLink opens in new window

FIREPLACES BY DESIGN (NORTH WEST) LIMITED

Company number 06382792

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)
01 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
01 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Dec 2011 4.20 Statement of affairs with form 4.19
29 Dec 2011 600 Appointment of a voluntary liquidator
29 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-20
20 Dec 2011 AD01 Registered office address changed from The Stables Buckley Street Warrington Cheshire WA2 7NW on 20 December 2011
10 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Mrs Vanessa Johnson on 26 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 May 2010 AA Total exemption small company accounts made up to 30 September 2008
07 Apr 2010 TM01 Termination of appointment of Nicholas Johnson as a director
22 Mar 2010 AD01 Registered office address changed from Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street, Altrincham Cheshire WA14 5NQ on 22 March 2010
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2008 288a Director appointed mrs vanessa johnson
04 Dec 2008 363a Return made up to 26/09/08; full list of members
26 Sep 2007 NEWINC Incorporation