HI-FLAME FIREPLACE (UK) LIMITED

06404255
5A HOLMES CHAPEL BUSINESS PARK HOLMES CHAPEL CHESHIRE CW4 8AF

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 3 Buy now
30 Apr 2024 officers Termination of appointment of director (Alastair Austin Burton) 1 Buy now
30 Apr 2024 officers Termination of appointment of secretary (Alastair Austin Burton) 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 3 Buy now
15 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2022 accounts Annual Accounts 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 3 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2019 accounts Annual Accounts 2 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2019 officers Termination of appointment of director (Weitao Li) 1 Buy now
17 Jul 2019 officers Termination of appointment of director (Weibo Li) 1 Buy now
12 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
16 Nov 2015 annual-return Annual Return 7 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
08 Dec 2014 annual-return Annual Return 7 Buy now
30 Jul 2014 accounts Annual Accounts 3 Buy now
06 Nov 2013 annual-return Annual Return 10 Buy now
06 Nov 2013 officers Termination of appointment of director (Geoffrey Royle) 1 Buy now
06 Nov 2013 officers Appointment of secretary (Mr Alastair Austin Burton) 1 Buy now
06 Nov 2013 officers Termination of appointment of secretary (Geoff Royle) 1 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 annual-return Annual Return 9 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 officers Appointment of director (Mr Alastair Austin Burton) 2 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
13 Dec 2011 annual-return Annual Return 8 Buy now
25 Nov 2010 annual-return Annual Return 8 Buy now
25 Nov 2010 officers Termination of appointment of secretary (Andrew Calvert) 1 Buy now
25 Nov 2010 officers Change of particulars for director (Weitao Li) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Weibo Li) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Andrew Calvert) 1 Buy now
25 Nov 2010 officers Appointment of secretary (Mr Geoff Royle) 1 Buy now
19 Nov 2010 accounts Annual Accounts 4 Buy now
10 Aug 2010 accounts Annual Accounts 3 Buy now
19 Apr 2010 capital Return of Allotment of shares 4 Buy now
20 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2010 annual-return Annual Return 18 Buy now
23 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Sep 2009 capital Particulars of contract relating to shares 2 Buy now
04 Sep 2009 capital Ad 01/08/09\gbp si 8@1=8\gbp ic 1/9\ 2 Buy now
22 Jul 2009 officers Director and secretary's change of particulars / andrew calvert / 13/07/2009 1 Buy now
22 Jul 2009 accounts Annual Accounts 1 Buy now
28 May 2009 annual-return Return made up to 19/10/08; full list of members 5 Buy now
11 May 2009 officers Appointment terminated director xuhong hou 1 Buy now
11 May 2009 officers Director appointed geoffrey thomas royle 1 Buy now
11 May 2009 officers Director appointed ian william royle 1 Buy now
11 May 2009 officers Director appointed richard brian henry poulter 1 Buy now
11 May 2009 officers Director appointed weibo li 1 Buy now
13 Feb 2009 officers Director and secretary appointed andrew richard calvert logged form 1 Buy now
20 Jan 2009 officers Appointment terminated secretary xuhong hou 1 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 1004 metis 1 scotland street sheffield south yorkshire SE 7AT 1 Buy now
27 Mar 2008 officers Director and secretary's change of particulars / xuhong hou / 17/03/2008 1 Buy now
13 Mar 2008 officers Appointment terminated secretary kathryn wall 1 Buy now
13 Mar 2008 officers Appointment terminated director emma marsden 1 Buy now
13 Mar 2008 officers Director appointed weitao li 2 Buy now
13 Mar 2008 officers Director and secretary appointed xuhong hou 2 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from kings court, 12 king street leeds west yorkshire LS1 2HL 1 Buy now
30 Jan 2008 change-of-name Certificate Change Of Name Company 3 Buy now
11 Dec 2007 officers New secretary appointed 1 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers New director appointed 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
19 Oct 2007 incorporation Incorporation Company 16 Buy now