Advanced company searchLink opens in new window

FURZEDOWN LIMITED

Company number 08000271

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)