- Company Overview for FURZEFACE LTD (08722177)
- Filing history for FURZEFACE LTD (08722177)
- People for FURZEFACE LTD (08722177)
- Insolvency for FURZEFACE LTD (08722177)
- More for FURZEFACE LTD (08722177)
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) |
---|---|---|---|
16 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2021 | AD01 | Registered office address changed from 7 Clifton Drive Stafford ST16 3UZ England to C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House Bolton Greater Manchester BL1 1HL on 25 August 2021 | |
24 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | LIQ02 | Statement of affairs | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 16 Piccadilly Lofts 70 Dale Street Manchester M1 2PE England to 7 Clifton Drive Stafford ST16 3UZ on 9 February 2021 | |
29 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from 11 Drayton Street Manchester M15 5LL United Kingdom to 16 Piccadilly Lofts 70 Dale Street Manchester M1 2PE on 6 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Daniel James Furze on 5 November 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Daniel James Furze as a person with significant control on 5 November 2019 | |
19 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
21 Jan 2019 | AD01 | Registered office address changed from 7 Clifton Drive Stafford ST16 3UZ to 11 Drayton Street Manchester M15 5LL on 21 January 2019 | |
04 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
08 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued |