C F Fireplaces Uk Ltd

04975874
20 Brunswick Place SO15 2AQ

Documents

Documents
Date Category Description Pages
24 Sep 2010 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
22 Jun 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
22 Jun 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2009 resolution Resolution 1 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from unit 3 millbank house millbank street southampton hampshire SO14 5QH 1 Buy now
24 Mar 2009 accounts Annual Accounts 5 Buy now
17 Dec 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
21 May 2008 accounts Annual Accounts 5 Buy now
21 May 2008 accounts Amended Accounts 6 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: unit 3 millbank house millbank road southampton hampshire SO14 5QH 1 Buy now
14 Jan 2008 annual-return Return made up to 25/11/07; full list of members 2 Buy now
26 Jun 2007 accounts Annual Accounts 6 Buy now
15 Dec 2006 annual-return Return made up to 25/11/06; full list of members 7 Buy now
09 Jun 2006 accounts Annual Accounts 3 Buy now
06 Dec 2005 annual-return Return made up to 25/11/05; full list of members 7 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: unit 78 basepoint enterprise centre anderson road southampton hampshire SO14 5FE 1 Buy now
12 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2005 accounts Annual Accounts 3 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
27 Apr 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: 2A-3A bedford place southampton hampshire SO15 2DB 1 Buy now
06 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
22 Apr 2004 officers New director appointed 3 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 officers New secretary appointed 2 Buy now
09 Dec 2003 address Registered office changed on 09/12/03 from: a mason and co secretarial LIMITED 2A-3A bedford place southampton SO15 2DB 1 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
02 Dec 2003 address Registered office changed on 02/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
25 Nov 2003 incorporation Incorporation Company 0 Buy now