Advanced company searchLink opens in new window

HINCKLEY FIREPLACES LIMITED

Company number 10195113

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)
19 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
03 Nov 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 May 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
31 Jan 2018 PSC07 Cessation of Darren Robert Turner as a person with significant control on 1 December 2017
31 Jan 2018 PSC07 Cessation of Darren Robert Turner as a person with significant control on 1 December 2017
31 Jan 2018 PSC01 Notification of Simon Wright as a person with significant control on 1 December 2017
31 Jan 2018 AD01 Registered office address changed from 17 Newlyn Close Nuneaton CV11 6GG United Kingdom to 80 Rugby Road Hinckley LE10 0QD on 31 January 2018
17 Dec 2017 TM01 Termination of appointment of Darren Robert Turner as a director on 15 December 2017
14 Dec 2017 AP01 Appointment of Mr Simon Wright as a director on 1 December 2017
13 Oct 2017 AA Micro company accounts made up to 31 May 2017
31 Aug 2017 CS01 Confirmation statement made on 22 May 2017 with updates
31 Aug 2017 PSC01 Notification of Darren Robert Turner as a person with significant control on 23 May 2016
20 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
23 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-23
  • GBP 100