Advanced company searchLink opens in new window

FURNACE FARM LIMITED

Company number 05597877

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)
20 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
19 Jan 2019 LIQ02 Statement of affairs
02 Jan 2019 AD01 Registered office address changed from Tal-Y-Cafn Colwyn Bay Conwy LL28 5RE to St Helen's House King Street Derby Derbyshire DE1 3EE on 2 January 2019
31 Dec 2018 600 Appointment of a voluntary liquidator
31 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-30
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
28 Jun 2018 AP01 Appointment of Mr Andrew Gavin Douglas Miller as a director on 27 June 2018
29 Mar 2018 TM01 Termination of appointment of Katherine Joan Himsworth as a director on 18 March 2018
28 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
31 Oct 2017 AA Full accounts made up to 31 January 2017
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
24 Feb 2016 TM01 Termination of appointment of Christopher William Morton as a director on 9 November 2015
10 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 Nov 2014 AP01 Appointment of Mr Maurice Mcmenemy as a director on 1 November 2013
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jul 2013 TM01 Termination of appointment of Stephen Dixon as a director
09 Jul 2013 TM01 Termination of appointment of Angus Boyd as a director