Advanced company searchLink opens in new window

GOPPA FIREPLACES LIMITED

Company number 05768687

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)
29 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2011 4.68 Liquidators' statement of receipts and payments to 16 November 2011
29 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 September 2011
16 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 4 September 2010
16 Mar 2010 4.68 Liquidators' statement of receipts and payments to 4 March 2010
18 Mar 2009 4.20 Statement of affairs with form 4.19
18 Mar 2009 600 Appointment of a voluntary liquidator
18 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-05
24 Feb 2009 287 Registered office changed on 24/02/2009 from goppa house castle park industrial estate flint flintshire CH6 5XA
17 Sep 2008 363s Return made up to 04/04/08; no change of members
04 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
01 May 2007 363a Return made up to 04/04/07; full list of members
01 May 2007 287 Registered office changed on 01/05/07 from: greenfield business park holywell flintshire CH8 7HT
01 May 2007 353 Location of register of members
01 May 2007 190 Location of debenture register
02 Apr 2007 225 Accounting reference date extended from 30/04/07 to 30/06/07
25 Aug 2006 CERTNM Company name changed silveryear LIMITED\certificate issued on 25/08/06
20 Jun 2006 288b Director resigned
20 Jun 2006 288b Secretary resigned
20 Jun 2006 288a New director appointed
20 Jun 2006 288a New secretary appointed;new director appointed
20 Jun 2006 287 Registered office changed on 20/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
04 Apr 2006 NEWINC Incorporation