- Company Overview for GLOUCESTER FIREPLACE AND KITCHEN CENTRE LIMITED (06789342)
- Filing history for GLOUCESTER FIREPLACE AND KITCHEN CENTRE LIMITED (06789342)
- People for GLOUCESTER FIREPLACE AND KITCHEN CENTRE LIMITED (06789342)
- Charges for GLOUCESTER FIREPLACE AND KITCHEN CENTRE LIMITED (06789342)
- Insolvency for GLOUCESTER FIREPLACE AND KITCHEN CENTRE LIMITED (06789342)
- More for GLOUCESTER FIREPLACE AND KITCHEN CENTRE LIMITED (06789342)
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
|
|
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
|
|
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
|
|
21 Jan 2009 | CERTNM | Company name changed avitron LIMITED\certificate issued on 22/01/09 |