- Company Overview for FURNACES UK LIMITED (06957878)
- Filing history for FURNACES UK LIMITED (06957878)
- People for FURNACES UK LIMITED (06957878)
- Charges for FURNACES UK LIMITED (06957878)
- More for FURNACES UK LIMITED (06957878)
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
|
|
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
|
|
18 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
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
|
|
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
|
|
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 |