Advanced company searchLink opens in new window

FURZEFACE LTD

Company number 08722177

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-13
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