- Company Overview for FURNESS QUAY PHASE 2 LIMITED (10300895)
- Filing history for FURNESS QUAY PHASE 2 LIMITED (10300895)
- People for FURNESS QUAY PHASE 2 LIMITED (10300895)
- Charges for FURNESS QUAY PHASE 2 LIMITED (10300895)
- Insolvency for FURNESS QUAY PHASE 2 LIMITED (10300895)
- More for FURNESS QUAY PHASE 2 LIMITED (10300895)
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) |
---|---|---|---|
25 Feb 2019 | AD01 | Registered office address changed from Bank House Old Market Place Altrincham Cheshire WA14 4PA United Kingdom to 300 st. Marys Road Garston Liverpool L19 0NQ on 25 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
09 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | MR01 |
Registration of charge 103008950002, created on 7 June 2017
|
|
09 May 2017 | MR01 | Registration of charge 103008950001, created on 4 May 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
12 Aug 2016 | CH01 | Director's details changed for Mr Darren Mcclennan on 28 July 2016 | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|