FABULOUS FIREPLACES.COM LIMITED

05034314
BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

Documents

Documents
Date Category Description Pages
09 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
26 Aug 2014 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
17 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
17 May 2011 officers Appointment of corporate secretary (Clarity Secretarial Limited) 2 Buy now
17 May 2011 officers Termination of appointment of director (Bradley Wishart) 1 Buy now
17 May 2011 officers Termination of appointment of secretary (Lynn Wishart) 1 Buy now
17 May 2011 officers Appointment of director (Mr Michael Parsons) 2 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for director (Bradley Wishart) 2 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
05 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from bank house 5 high street bletchingley surrey RH1 4PB 1 Buy now
11 Mar 2008 annual-return Return made up to 04/02/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
21 Feb 2007 annual-return Return made up to 04/02/07; full list of members 6 Buy now
18 Jan 2007 accounts Annual Accounts 5 Buy now
28 Dec 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
04 Apr 2006 annual-return Return made up to 04/02/06; full list of members 6 Buy now
30 Jan 2006 accounts Annual Accounts 1 Buy now
27 Jan 2006 address Registered office changed on 27/01/06 from: onega house, 112 main road sidcup kent DA14 6NG 1 Buy now
07 Mar 2005 annual-return Return made up to 04/02/05; full list of members 6 Buy now
25 Feb 2004 capital Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Feb 2004 officers Secretary resigned 1 Buy now
04 Feb 2004 incorporation Incorporation Company 17 Buy now