FINDING FUREVER HOMES LTD

83 Ducie Street, Manchester, M1 2JQ, England
StatusDISSOLVED
Company No.08876421
Category
Incorporated04 Feb 2014
Age10 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 23 days

SUMMARY

FINDING FUREVER HOMES LTD is an dissolved with number 08876421. It was incorporated 10 years, 3 months, 25 days ago, on 04 February 2014 and it was dissolved 4 years, 10 months, 23 days ago, on 09 July 2019. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Lindsey Dale

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

New address: 83 Ducie Street Manchester M1 2JQ

Old address: 26 Whalley Road Heskin Chorley Lancashire PR7 5NY England

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannie Sharman Stirling

Termination date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

New address: 26 Whalley Road Heskin Chorley Lancashire PR7 5NY

Change date: 2015-04-15

Old address: 12 Warwick Drive Clitheroe Lancashire BB7 2BG

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Linda Joan Ann Foley

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-16

Officer name: Mrs Lindsey Dale

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-16

Officer name: Ms Jeannie Sharman Stirling

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2014

Action Date: 16 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Joan Ann Foley

Appointment date: 2014-08-16

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFPRO LIMITED

12 TIMES COURT,RICHMOND,TW9 1AF

Number:08998267
Status:ACTIVE
Category:Private Limited Company
Number:CS000331
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED

6 CODA CENTRE,LONDON,SW6 6AW

Number:05330143
Status:ACTIVE
Category:Private Limited Company

JON HAYCOCK LIMITED

27 GREENLANDS ROAD,STAINES-UPON-THAMES,TW18 4LR

Number:09788475
Status:ACTIVE
Category:Private Limited Company

MDWR LTD

172A KINGSTON ROAD,EPSOM,KT19 0SA

Number:11066607
Status:ACTIVE
Category:Private Limited Company

POTTERIES HEAVY HAULAGE LIMITED

SANDBACH ROAD,STOKE ON TRENT,ST6 2DR

Number:05453456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source