Advanced company searchLink opens in new window

DISCOUNT FIREPLACES LTD

Company number 07156736

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)
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
17 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
20 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jul 2014 AD01 Registered office address changed from Fireplace Studio Crowtrees Garage Huddersfield Road Brighouse West Yorkshire HD6 1JZ to 8 King Cross Street Halifax West Yorkshire HX1 2SH on 18 July 2014
12 May 2014 TM01 Termination of appointment of William Dickin as a director
01 May 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100,000
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
20 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
20 Mar 2014 AD01 Registered office address changed from Unit 2 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 20 March 2014
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
18 May 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
18 Apr 2011 AP03 Appointment of Mark Duffy as a secretary
17 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
17 Jan 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 October 2010
07 Jan 2011 AD01 Registered office address changed from , 19-21 Ottley Road, Shipley, Bradford, BD17 7DW, England on 7 January 2011
24 May 2010 AP01 Appointment of William Edward Dickin as a director