Advanced company searchLink opens in new window

THE FIREPLACE (NAZEING) LIMITED

Company number 07141433

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2012 DS01 Application to strike the company off the register
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 200
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Sep 2011 TM01 Termination of appointment of Robert William Richard Stock as a director on 31 August 2011
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 200
26 Jul 2010 AP01 Appointment of Mrs Tracey Esther Harwood as a director
26 Jul 2010 TM01 Termination of appointment of Tracey Harwood as a director
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
02 Mar 2010 SH08 Change of share class name or designation
02 Feb 2010 AP01 Appointment of Mrs Tracey Esther Harwood as a director
02 Feb 2010 AP01 Appointment of Mr Robert William Richard Stock as a director
01 Feb 2010 TM01 Termination of appointment of Ela Shah as a director
31 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)