- Company Overview for FURBER CONSULTING LIMITED (07139909)
- Filing history for FURBER CONSULTING LIMITED (07139909)
- People for FURBER CONSULTING LIMITED (07139909)
- Insolvency for FURBER CONSULTING LIMITED (07139909)
- More for FURBER CONSULTING LIMITED (07139909)
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) |
---|---|---|---|
03 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2019 | |
07 Mar 2018 | AD01 | Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 7 March 2018 | |
05 Mar 2018 | LIQ02 | Statement of affairs | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | AD01 | Registered office address changed from 21 Palmyra Square South Warrington WA1 1BW England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 20 February 2018 | |
11 Dec 2017 | AD01 | Registered office address changed from 80 Birchdale Road Appleton Warrington WA4 5AW to 21 Palmyra Square South Warrington WA1 1BW on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Keith Patrick Furber as a director on 11 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr John Ellis Roberts as a director on 11 December 2017 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 January 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 January 2014 | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
16 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders |