Advanced company searchLink opens in new window

FURNESS WITHY (CHARTERING) LIMITED

Company number 01003526

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)
07 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2023 600 Appointment of a voluntary liquidator
05 Jul 2022 AD02 Register inspection address has been changed to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ
24 May 2022 AD01 Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ to 30 Finsbury Square London EC2A 1AG on 24 May 2022
24 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-17
24 May 2022 LIQ01 Declaration of solvency
05 Apr 2022 SH20 Statement by Directors
05 Apr 2022 SH19 Statement of capital on 5 April 2022
  • GBP 0.01
05 Apr 2022 CAP-SS Solvency Statement dated 28/03/22
05 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2022 SH19 Statement of capital on 26 January 2022
  • GBP 780,000
12 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2022 CAP-SS Solvency Statement dated 06/01/22
12 Jan 2022 SH20 Statement by Directors
22 Dec 2021 MR04 Satisfaction of charge 3 in full
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
05 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
24 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
27 Oct 2020 AD01 Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 27 October 2020
27 Oct 2020 TM02 Termination of appointment of Carolyn Patricia Mohan as a secretary on 24 September 2020
27 Oct 2020 TM01 Termination of appointment of John Kilby as a director on 30 September 2020
27 Oct 2020 AP03 Appointment of Mrs Danielle Crawford as a secretary on 24 September 2020
12 Oct 2020 TM01 Termination of appointment of George Tolmie Davidson as a director on 1 May 2020