Advanced company searchLink opens in new window

FURZERAY LIMITED

Company number 08411348

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 PSC01 Notification of John Pateman as a person with significant control on 30 June 2017
31 Aug 2017 TM01 Termination of appointment of Ian Eric Mcdermott as a director on 30 June 2017
31 Aug 2017 AP01 Appointment of Mr John Pateman as a director on 30 June 2017
27 Mar 2017 AD01 Registered office address changed from 57 Bunting Road Luton Bedfordshire LU4 0UU United Kingdom to Eastway Enterprise Centre Paynes Park Hitchin SG5 1EH on 27 March 2017
15 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
08 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Dec 2015 AAMD Amended total exemption small company accounts made up to 28 February 2014
28 Nov 2015 AAMD Amended total exemption small company accounts made up to 28 February 2014
29 Sep 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 29 September 2015
29 Sep 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to 57 Bunting Road Luton Bedfordshire LU4 0UU on 29 September 2015
29 Sep 2015 AP01 Appointment of Mr Ian Eric Mcdermott as a director on 29 September 2015
27 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
20 Feb 2013 NEWINC Incorporation