- Company Overview for FURNESS PROPERTY LETTING AND MANAGEMENT LIMITED (04511657)
- Filing history for FURNESS PROPERTY LETTING AND MANAGEMENT LIMITED (04511657)
- People for FURNESS PROPERTY LETTING AND MANAGEMENT LIMITED (04511657)
- Charges for FURNESS PROPERTY LETTING AND MANAGEMENT LIMITED (04511657)
- More for FURNESS PROPERTY LETTING AND MANAGEMENT LIMITED (04511657)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
27 Jun 2019 | AA | Micro company accounts made up to 29 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 29 September 2017 | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
30 Aug 2017 | PSC04 | Change of details for Caroline Mary Louise Metcalfe as a person with significant control on 6 April 2016 | |
30 Aug 2017 | AD01 | Registered office address changed from 68-70 Duke Street Barrow-in-Furness Cumbria LA14 1RX United Kingdom to 193 Roose Road Barrow in Furness Cumbria LA13 0EJ on 30 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Caroline Mary Louise Metcalfe on 29 August 2017 | |
28 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 76 Duke Street Barrow in Furness Cumbria LA14 1RX to 68-70 Duke Street Barrow-in-Furness Cumbria LA14 1RX on 2 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Caroline Mary Louise Metcalfe on 17 August 2012 |