- Company Overview for FURNCO LIMITED (NI629720)
- Filing history for FURNCO LIMITED (NI629720)
- People for FURNCO LIMITED (NI629720)
- Charges for FURNCO LIMITED (NI629720)
- More for FURNCO LIMITED (NI629720)
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) |
---|---|---|---|
14 Sep 2017 | AP01 | Appointment of Ms Ciara Julie Boylan as a director on 14 September 2017 | |
14 Mar 2017 | CS01 | 26/02/17 Statement of Capital gbp 100 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 August 2016 | |
01 Dec 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
16 Nov 2015 | AD01 | Registered office address changed from C/O Michelle Mccoy Michael Goss & Co 25Hilltown Road Newry County Down BT34 2LJ Northern Ireland to Crobane Enterprise Park 25 Hilltown Road Newry County Down BT34 2LJ on 16 November 2015 | |
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
13 Nov 2015 | AD01 | Registered office address changed from C/O Linus Murray O Reilly Stewart Solicitors Courtsidehouse 75-77 May Street Belfast Northern Ireland to C/O Michelle Mccoy Michael Goss & Co 25Hilltown Road Newry County Down BT34 2LJ on 13 November 2015 | |
07 Jul 2015 | MR01 | Registration of charge NI6297200001, created on 26 June 2015 | |
30 Jun 2015 | AA01 | Current accounting period extended from 31 March 2016 to 31 August 2016 | |
12 Jun 2015 | AD01 | Registered office address changed from 18 Governors Gate Hillsborough County Down BT26 6FE Northern Ireland to C/O Linus Murray O Reilly Stewart Solicitors Courtsidehouse 75-77 May Street Belfast on 12 June 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of John Patrick Morgan as a director on 12 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Ivan William Walpole as a director on 31 May 2015 | |
20 Mar 2015 | MA | Memorandum and Articles of Association | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|