Advanced company searchLink opens in new window

FURNESS GREEN LIMITED

Company number 02860826

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)
14 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2011 600 Appointment of a voluntary liquidator
12 Oct 2011 AD01 Registered office address changed from Pickfords Wharf Clink Street London SE1 9DG on 12 October 2011
12 Oct 2011 4.20 Statement of affairs with form 4.19
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-27
06 Sep 2011 TM01 Termination of appointment of John William Eames as a director on 1 July 2011
15 Jun 2011 TM01 Termination of appointment of David Cameron as a director
08 Jun 2011 TM01 Termination of appointment of Barry Gore as a director
05 Jan 2011 AA Full accounts made up to 30 June 2010
14 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 173
14 Dec 2010 CH01 Director's details changed for Barry John Gore on 30 September 2010
14 Dec 2010 CH01 Director's details changed for Jonathan Lee Purcell on 30 September 2010
14 Dec 2010 CH01 Director's details changed for David Cameron on 30 September 2010
14 Dec 2010 CH01 Director's details changed for John William Eames on 30 September 2010
31 Dec 2009 AA Full accounts made up to 30 June 2009
07 Nov 2009 TM01 Termination of appointment of Graham Hiscocks as a director
07 Nov 2009 TM01 Termination of appointment of Adrian Gray as a director
26 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
01 May 2009 AA Full accounts made up to 30 June 2008
28 Oct 2008 363a Return made up to 30/09/08; full list of members
28 Oct 2008 288c Director and Secretary's Change of Particulars / graham hiscock / 30/09/2008 / Surname was: hiscock, now: hiscocks
23 Oct 2007 363a Return made up to 30/09/07; full list of members
23 Oct 2007 288b Secretary resigned
13 Sep 2007 288b Director resigned