- Company Overview for DISCOUNT FIREPLACES LTD (07156736)
- Filing history for DISCOUNT FIREPLACES LTD (07156736)
- People for DISCOUNT FIREPLACES LTD (07156736)
- Charges for DISCOUNT FIREPLACES LTD (07156736)
- More for DISCOUNT FIREPLACES LTD (07156736)
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
|
|
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
|
|
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
|
|
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
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 |