Advanced company searchLink opens in new window

FURNACE FABRICATIONS LIMITED

Company number 06925040

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)
26 Jun 2013 AP01 Appointment of Nicholas John Houghton as a director
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 119
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 119
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 120
19 Jun 2013 AP01 Appointment of Mr Ian Anthony Scott as a director
19 Jun 2013 AP01 Appointment of Mr Michael Martin Long as a director
19 Jun 2013 TM01 Termination of appointment of Matthew Cross as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Nov 2011 TM01 Termination of appointment of Lee Healey as a director
06 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Sep 2010 AA01 Previous accounting period shortened from 30 June 2010 to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
11 Sep 2009 288a Director appointed lee healey
07 Sep 2009 123 Gbp nc 2000/2500\01/09/09
05 Sep 2009 88(2) Ad 01/09/09\gbp si 12@1=12\gbp ic 105/117\
05 Sep 2009 88(2) Ad 01/09/09\gbp si 104@1=104\gbp ic 1/105\
05 Sep 2009 288b Appointment terminated secretary oakley secretarial services LIMITED
05 Sep 2009 288b Appointment terminated director peter ormerod
05 Sep 2009 288a Director appointed matthew cross
05 Sep 2009 288a Director appointed john denis sheahan
05 Sep 2009 287 Registered office changed on 05/09/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england
05 Jun 2009 NEWINC Incorporation