Advanced company searchLink opens in new window

C K FIRES LIMITED

Company number 05524093

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)
24 Sep 2018 MR04 Satisfaction of charge 055240930003 in full
31 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
24 Jul 2018 SH02 Sub-division of shares on 3 July 2018
05 Jul 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
05 Jul 2018 PSC03 Notification of Nibe Industrier Ab (Publ) as a person with significant control on 4 July 2018
05 Jul 2018 AP01 Appointment of Mr Thomas Bergman as a director on 4 July 2018
05 Jul 2018 AP01 Appointment of Mr Bengt Olof Niklas Gunnarsson as a director on 4 July 2018
05 Jul 2018 AP01 Appointment of Mr Morley Andrew Sage as a director on 4 July 2018
10 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
15 Aug 2017 CH01 Director's details changed for Mr Andrew David Cox on 1 July 2017
15 Aug 2017 PSC04 Change of details for Mr Andrew David Cox as a person with significant control on 1 July 2017
12 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Aug 2016 MR01 Registration of charge 055240930003, created on 5 August 2016
08 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
16 May 2013 MR04 Satisfaction of charge 2 in full
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2