- Company Overview for JEWEL FIRE PRODUCTS (UK) LTD (06204367)
- Filing history for JEWEL FIRE PRODUCTS (UK) LTD (06204367)
- People for JEWEL FIRE PRODUCTS (UK) LTD (06204367)
- Charges for JEWEL FIRE PRODUCTS (UK) LTD (06204367)
- More for JEWEL FIRE PRODUCTS (UK) LTD (06204367)
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
|
|
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\ |