- Company Overview for FURNESS QUAY LTD (09916060)
- Filing history for FURNESS QUAY LTD (09916060)
- People for FURNESS QUAY LTD (09916060)
- Charges for FURNESS QUAY LTD (09916060)
- Insolvency for FURNESS QUAY LTD (09916060)
- More for FURNESS QUAY LTD (09916060)
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) |
---|---|---|---|
23 Jan 2025 | WU07 | Progress report in a winding up by the court | |
04 Dec 2023 | AD01 | Registered office address changed from 300 st Mary's Road Garston Liverpool Merseyside L19 0NQ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 December 2023 | |
04 Dec 2023 | COCOMP |
Order of court to wind up
|
|
04 Dec 2023 | WU04 | Appointment of a liquidator | |
05 Dec 2022 | COCOMP | Order of court to wind up | |
21 Nov 2022 | TM01 | Termination of appointment of Gareth Morgan as a director on 7 October 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Kieran Stuart Moore as a director on 7 November 2021 | |
21 Nov 2022 | TM01 | Termination of appointment of Darren Kingsley Mcclellan as a director on 7 November 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
05 Sep 2022 | PSC02 | Notification of Dmc Estates Limited as a person with significant control on 21 December 2021 | |
05 Sep 2022 | PSC02 | Notification of M Estates Limited as a person with significant control on 21 December 2021 | |
05 Sep 2022 | PSC02 | Notification of Direct Property Investments Ltd as a person with significant control on 21 December 2021 | |
05 Sep 2022 | PSC07 | Cessation of Fortis Uk Holdings Ltd as a person with significant control on 21 December 2021 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
10 Jun 2021 | MR04 | Satisfaction of charge 099160600002 in full | |
10 Jun 2021 | MR04 | Satisfaction of charge 099160600003 in full | |
10 Jun 2021 | MR04 | Satisfaction of charge 099160600004 in full | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates |