FURNACE & OVEN TECHNOLOGIES LIMITED
Company number 04323050
- Company Overview for FURNACE & OVEN TECHNOLOGIES LIMITED (04323050)
- Filing history for FURNACE & OVEN TECHNOLOGIES LIMITED (04323050)
- People for FURNACE & OVEN TECHNOLOGIES LIMITED (04323050)
- More for FURNACE & OVEN TECHNOLOGIES LIMITED (04323050)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 29 December 2023 to 28 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2023 | CH01 | Director's details changed for Mr Christopher John Kiely on 2 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mrs Cheryl Ann Kiely on 2 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mrs Cheryl Ann Kiely on 2 November 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
06 Sep 2022 | CH01 | Director's details changed for Mr Christopher John Kiely on 6 September 2022 | |
06 Sep 2022 | PSC01 | Notification of Cheryl Ann Kiely as a person with significant control on 6 September 2022 | |
06 Sep 2022 | PSC07 | Cessation of Cheryl Ann Kiely as a person with significant control on 6 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 20 Sansome Walk Worcester WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 6 September 2022 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates |