- Company Overview for FURZEDOWN LIMITED (08000271)
- Filing history for FURZEDOWN LIMITED (08000271)
- People for FURZEDOWN LIMITED (08000271)
- Insolvency for FURZEDOWN LIMITED (08000271)
- More for FURZEDOWN LIMITED (08000271)
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) |
---|---|---|---|
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2022 | |
02 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 8 February 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2020 | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2019 | |
14 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2018 | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG to 109 Swan Street Sileby Leicestershire LE12 7NN on 9 November 2016 | |
04 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
18 Apr 2012 | AP01 | Appointment of Mr. Bradley John Bentman as a director | |
21 Mar 2012 | NEWINC |
Incorporation
|