FIREPLACETV.CO.UK LIMITED

83 Underwood Close 83 Underwood Close, Redditch, WR9 9AY, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.07154832
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years4 months, 7 days

SUMMARY

FIREPLACETV.CO.UK LIMITED is an dissolved private limited company with number 07154832. It was incorporated 14 years, 5 months, 1 day ago, on 11 February 2010 and it was dissolved 4 months, 7 days ago, on 05 March 2024. The company address is 83 Underwood Close 83 Underwood Close, Redditch, WR9 9AY, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-25

Psc name: Mr Martin Anthony Buffery

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-25

Officer name: Mr Martin Anthony Buffery

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Martin Anthony Buffery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: 11 Malborough Mews Alcester Road Studley Warwickshire B80 7SL United Kingdom

New address: 83 Underwood Close Callow Hill Redditch Worcestershire WR9 9AY

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr Martin Anthony Buffery

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Martin Anthony Buffery

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-31

Officer name: Mr Martin Anthony Buffery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 12 New Road Studley Warwickshire B80 7nd

New address: 11 Malborough Mews Alcester Road Studley Warwickshire B80 7SL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: Unit 2 Sandpits Industrial Estate Houndsfield Lane Wythall Birmingham B47 5QR England

New address: 12 New Road Studley Warwickshire B80 7ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Administrative restoration company

Date: 11 Dec 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: , Unit 2 Sandpits Industrial Estate, Houndsfield Lane Wythall, Birmingham, B47 5QR, England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: , 96 Lottie Road, Selly Oak, West Midlands, B29 6JZ

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-22

Officer name: Mr Martin Anthony Buffery

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Mr Martin Anthony Buffery

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-16

Officer name: Mr Martin Anthony Buffery

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: , 11 Anchor Lane, Solihull, West Midlands, B91 2JN, England

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOCUSGUARD LIMITED

38 LAMMAS DRIVE,BRAINTREE,CM7 3LQ

Number:04372933
Status:ACTIVE
Category:Private Limited Company

FW6064 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07548879
Status:ACTIVE
Category:Private Limited Company

SOUNDSCAPE RADIO PRODUCTIONS LIMITED

19 PARK CRESCENT,YORK,YO31 7NU

Number:05702526
Status:ACTIVE
Category:Private Limited Company

TABAC LIMITED

C/O LANGTONS THE PLAZA,LIVERPOOL,L3 9QJ

Number:04178646
Status:ACTIVE
Category:Private Limited Company

TARGET 4 U LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:06646177
Status:ACTIVE
Category:Private Limited Company

THAMES WATER INVESTMENTS LIMITED

CLEARWATER COURT,READING,RG1 8DB

Number:02567126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source