- Company Overview for LPG FIRE LIMITED (03517617)
- Filing history for LPG FIRE LIMITED (03517617)
- People for LPG FIRE LIMITED (03517617)
- Charges for LPG FIRE LIMITED (03517617)
- More for LPG FIRE LIMITED (03517617)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2015 | DS01 | Application to strike the company off the register | |
03 Jun 2015 | TM01 | Termination of appointment of Christian Lorente Belmonte as a director on 4 November 2014 | |
20 Apr 2015 | AA | Accounts for a small company made up to 26 September 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Sep 2014 | SH19 |
Statement of capital on 22 September 2014
|
|
22 Sep 2014 | SH20 | Statement by directors | |
22 Sep 2014 | CAP-SS | Solvency statement dated 18/09/14 | |
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | AA | Accounts for a small company made up to 27 September 2013 | |
13 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
21 Jun 2013 | AD01 | Registered office address changed from 5 Top Angel Buckingham Industrial Park Buckingham MK18 1TH United Kingdom on 21 June 2013 | |
20 Jun 2013 | AP01 | Appointment of Andrew Bowie as a director on 4 June 2013 | |
20 Jun 2013 | AP03 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 4 June 2013 | |
20 Jun 2013 | TM02 | Termination of appointment of Tim Nichols as a secretary on 4 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
04 Feb 2013 | AA | Accounts for a small company made up to 28 September 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 September 2012 | |
07 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Sep 2012 | AD02 | Register inspection address has been changed | |
16 Jul 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
02 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Mar 2012 | AP03 | Appointment of Tim Nichols as a secretary on 29 February 2012 |