Advanced company searchLink opens in new window

JEWEL FIRE PRODUCTS (UK) LTD

Company number 06204367

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)
11 Aug 2014 AD01 Registered office address changed from 22 Hazelford Way Ind Estate Newstead Nottingham Nottinghamshire NG15 0DQ to Unit C Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 11 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 450
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
13 Jul 2012 TM02 Termination of appointment of Candice Link as a secretary
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 TM01 Termination of appointment of William Hughes as a director
22 Nov 2011 AP01 Appointment of Mr Simon Henry Davis as a director
24 Oct 2011 TM01 Termination of appointment of Nicolas Link as a director
24 Oct 2011 TM01 Termination of appointment of Candice Link as a director
28 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mrs Candice Link on 5 April 2010
29 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
21 Oct 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 March 2009
16 Sep 2009 88(2) Ad 11/08/09\gbp si 150@1=150\gbp ic 300/450\
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
22 Jun 2009 363a Return made up to 05/04/09; full list of members
22 Jun 2009 88(2) Ad 24/03/09\gbp si 150@1=150\gbp ic 150/300\
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2009 88(2) Ad 20/01/09\gbp si 50@1=50\gbp ic 100/150\