FURNESS QUAY PHASE 2 LIMITED

Frp Advisory, Jupiter House Warley Hill Business Park Frp Advisory, Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.10300895
CategoryPrivate Limited Company
Incorporated28 Jul 2016
Age7 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

FURNESS QUAY PHASE 2 LIMITED is an liquidation private limited company with number 10300895. It was incorporated 7 years, 9 months, 20 days ago, on 28 July 2016. The company address is Frp Advisory, Jupiter House Warley Hill Business Park Frp Advisory, Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Liquidation compulsory appointment liquidator

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-30

New address: Frp Advisory, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Old address: Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ England

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Jun 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Old address: 300 st. Marys Road Garston Liverpool L19 0NQ England

Change date: 2023-03-08

New address: Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103008950001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103008950002

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Carl Jon Roland

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Darren Mcclellan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Morgan

Termination date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Moore

Termination date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 18 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103008950004

Charge creation date: 2021-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-19

Charge number: 103008950003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 300 st. Marys Road Garston Liverpool L19 0NQ

Change date: 2019-02-25

Old address: Bank House Old Market Place Altrincham Cheshire WA14 4PA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Date: 2018-05-29

Capital : 999 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-07

Charge number: 103008950002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 04 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-04

Charge number: 103008950001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Mcclennan

Change date: 2016-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK PUMPS LTD

50 TONG STREET,BRADFORD,BD4 9LU

Number:09766838
Status:ACTIVE
Category:Private Limited Company

APOSTLE COFFEE LTD

CALLOW FOLD,CRAVEN ARMS,SY7 9JT

Number:10537609
Status:ACTIVE
Category:Private Limited Company

CD STRATEGIES LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:09223007
Status:ACTIVE
Category:Private Limited Company

JDCSI SOLUTIONS LIMITED

ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX

Number:05184534
Status:ACTIVE
Category:Private Limited Company

KAMBA SWIMWEAR LIMITED

KINGSTON HOUSE,NEWPORT PAGNELL,MK16 8NJ

Number:10264706
Status:ACTIVE
Category:Private Limited Company

SAMWAYS FISH MERCHANTS & INTERNATIONAL TRANSPORTERS LIMITED

GORE CROSS BUSINESS PARK,BRIDPORT,DT6 3UX

Number:04449949
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