Advanced company searchLink opens in new window

FURNACES UK LIMITED

Company number 06957878

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)
13 Oct 2016 TM02 Termination of appointment of Richard Neal as a secretary on 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Aug 2014 MR01 Registration of charge 069578780001, created on 14 August 2014
17 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
18 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
12 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jan 2012 AA01 Previous accounting period extended from 31 July 2011 to 30 November 2011
02 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 100
08 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 9 July 2009
  • GBP 123
05 Oct 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
05 Aug 2009 288a Director appointed mark andrew hunt
05 Aug 2009 288a Director appointed michael holmes
05 Aug 2009 287 Registered office changed on 05/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
04 Aug 2009 288a Director appointed richard anthony hallatt
04 Aug 2009 288a Director and secretary appointed richard neal
04 Aug 2009 288b Appointment terminated director jonathon round
09 Jul 2009 NEWINC Incorporation