FURZEDOWN LIMITED
Status | LIQUIDATION |
Company No. | 08000271 |
Category | Private Limited Company |
Incorporated | 21 Mar 2012 |
Age | 12 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FURZEDOWN LIMITED is an liquidation private limited company with number 08000271. It was incorporated 12 years, 2 months, 2 days ago, on 21 March 2012. The company address is C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way, Leicester, LE19 4SA, Leicestershire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2023
Action Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2023
Action Date: 23 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2021
Action Date: 23 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-23
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: 109 Swan Street Sileby Leicestershire LE12 7NN
New address: C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2020
Action Date: 23 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2019
Action Date: 23 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2018
Action Date: 23 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2017
Action Date: 23 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
New address: 109 Swan Street Sileby Leicestershire LE12 7NN
Old address: Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG
Change date: 2016-11-09
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Bradley John Bentman
Documents
Some Companies
JAYAR HOUSE MOTORWAY INDUSTRIAL ESTATE,AYLESFORD,ME20 7AF
Number: | 05471417 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOLLATON STREET,NOTTINGHAM,NG1 5FW
Number: | 10354796 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING COURT,LODDINGTON,NN14 1LA
Number: | 02556012 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
31 WESTERN ROAD,LONDON,E13 9JE
Number: | 10331311 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 MANETTE STREET,,W1D 4AP
Number: | 03917536 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COOPER BUILDING,GLASGOW,G12 8HN
Number: | SC495431 |
Status: | ACTIVE |
Category: | Private Limited Company |