- Company Overview for FURNESS WITHY RETIREMENT TRUSTEES LIMITED (01365761)
- Filing history for FURNESS WITHY RETIREMENT TRUSTEES LIMITED (01365761)
- People for FURNESS WITHY RETIREMENT TRUSTEES LIMITED (01365761)
- More for FURNESS WITHY RETIREMENT TRUSTEES LIMITED (01365761)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Nov 2020 | AP01 | Appointment of Mr David Anthony Noakes as a director on 6 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Law Debenture Pension Trust Corporation Plc as a director on 6 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Paul Spencer Edwards as a director on 6 November 2020 | |
05 Aug 2020 | AD02 | Register inspection address has been changed from 100 Wood Street Law Deb Fifth Floor, 100 Wood Street, London EC2V 7EX England to Metro Building Level 3 Trafford Road Salford M5 3NN | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
04 Aug 2020 | PSC07 | Cessation of Furness Withy (Chartering) Ltd as a person with significant control on 1 April 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Carolyn Patricia Mohan as a director on 24 July 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Christopher Harald Ford as a director on 9 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of George Tolmie Davidson as a director on 9 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Robert Walter Daubeney as a director on 9 March 2020 | |
15 Apr 2020 | AP02 | Appointment of Law Debenture Pension Trust Corporation Plc as a director on 9 March 2020 | |
15 Apr 2020 | TM02 | Termination of appointment of Carolyn Patricia Mohan as a secretary on 31 March 2020 | |
15 Apr 2020 | AP03 | Appointment of David Noakes as a secretary on 31 March 2020 | |
19 Dec 2019 | AD02 | Register inspection address has been changed to 100 Wood Street Law Deb Fifth Floor, 100 Wood Street, London EC2V 7EX | |
18 Dec 2019 | AD01 | Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA to Metro Building Level 3 Metro 33 Trafford Road Salford Manchester M5 3NN on 18 December 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Christopher Harald Ford as a director on 18 November 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
29 Aug 2019 | PSC02 | Notification of Hamburg Sudamerikanische Dampfschifffahrts Gesellschaft a/S & Co as a person with significant control on 18 December 2018 | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |