Advanced company searchLink opens in new window

LPG FIRE LIMITED

Company number 03517617

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2015 DS01 Application to strike the company off the register
03 Jun 2015 TM01 Termination of appointment of Christian Lorente Belmonte as a director on 4 November 2014
20 Apr 2015 AA Accounts for a small company made up to 26 September 2014
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
22 Sep 2014 SH19 Statement of capital on 22 September 2014
  • GBP 1
22 Sep 2014 SH20 Statement by directors
22 Sep 2014 CAP-SS Solvency statement dated 18/09/14
22 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2014 AA Accounts for a small company made up to 27 September 2013
13 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
21 Jun 2013 AD01 Registered office address changed from 5 Top Angel Buckingham Industrial Park Buckingham MK18 1TH United Kingdom on 21 June 2013
20 Jun 2013 AP01 Appointment of Andrew Bowie as a director on 4 June 2013
20 Jun 2013 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary on 4 June 2013
20 Jun 2013 TM02 Termination of appointment of Tim Nichols as a secretary on 4 June 2013
02 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a small company made up to 28 September 2012
11 Sep 2012 AD01 Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 September 2012
07 Sep 2012 AD03 Register(s) moved to registered inspection location
07 Sep 2012 AD02 Register inspection address has been changed
16 Jul 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
02 May 2012 AA Accounts for a small company made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
06 Mar 2012 AP03 Appointment of Tim Nichols as a secretary on 29 February 2012