Advanced company searchLink opens in new window

GLOUCESTER FIREPLACE AND KITCHEN CENTRE LIMITED

Company number 06789342

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)
09 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
20 Jun 2012 AD01 Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB on 20 June 2012
20 Jun 2012 4.20 Statement of affairs with form 4.19
20 Jun 2012 600 Appointment of a voluntary liquidator
20 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-13
28 May 2012 AD01 Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on 28 May 2012
25 May 2012 1.4 Notice of completion of voluntary arrangement
21 Feb 2012 AD01 Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB United Kingdom on 21 February 2012
09 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 150
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
18 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Mark Quayle on 12 January 2010
29 Jan 2010 CH01 Director's details changed for Mr Stuart Bromilow on 12 January 2010
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
16 Feb 2009 288b Appointment Terminated Director scott mould
26 Jan 2009 88(2) Ad 22/01/09 gbp si 149@1=149 gbp ic 1/150
22 Jan 2009 123 Nc inc already adjusted 12/01/09
22 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2009 CERTNM Company name changed avitron LIMITED\certificate issued on 22/01/09