Advanced company searchLink opens in new window

FURBER CONSULTING LIMITED

Company number 07139909

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-21
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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