Advanced company searchLink opens in new window

FURNESS WITHY RETIREMENT TRUSTEES LIMITED

Company number 01365761

Filter by category

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)
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