About

Registered Number: 05493284
Date of Incorporation: 28/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 2 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Founded in 2005, Fires Cookers & Fireplaces Ltd are based in York, it's status is listed as "Dissolved". The organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 November 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
4.68 - Liquidator's statement of receipts and payments 15 July 2015
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2013
F10.2 - N/A 29 June 2012
F10.2 - N/A 14 June 2012
F10.2 - N/A 14 June 2012
F10.2 - N/A 12 June 2012
F10.2 - N/A 12 June 2012
AD01 - Change of registered office address 11 June 2012
RESOLUTIONS - N/A 08 June 2012
4.20 - N/A 08 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 September 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 03 May 2007
169 - Return by a company purchasing its own shares 22 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
123 - Notice of increase in nominal capital 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 08 March 2006
RESOLUTIONS - N/A 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
123 - Notice of increase in nominal capital 23 August 2005
225 - Change of Accounting Reference Date 17 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.