Advanced company searchLink opens in new window

FURLONG HOTELS LIMITED

Company number 00809652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2015 2.35B Notice of move from Administration to Dissolution on 10 September 2015
14 Jul 2015 2.24B Administrator's progress report to 8 June 2015
05 Feb 2015 2.24B Administrator's progress report to 8 December 2014
22 Dec 2014 2.40B Notice of appointment of replacement/additional administrator
22 Dec 2014 2.39B Notice of vacation of office by administrator
22 Dec 2014 2.39B Notice of vacation of office by administrator
20 Nov 2014 F2.18 Notice of deemed approval of proposals
05 Nov 2014 2.17B Statement of administrator's proposal
30 Oct 2014 2.16B Statement of affairs with form 2.14B
26 Sep 2014 AD01 Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 26 September 2014
18 Sep 2014 2.12B Appointment of an administrator
15 Sep 2014 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 15 September 2014
04 Sep 2014 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO15 3LG to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 4 September 2014
05 Aug 2014 TM01 Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014
05 Aug 2014 TM01 Termination of appointment of Peter Procopis as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Mr Declan Mckelvey as a director on 1 August 2014
18 Jun 2014 AD01 Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 18 June 2014
02 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
02 Dec 2013 TM02 Termination of appointment of David Kaye as a secretary
02 Dec 2013 TM01 Termination of appointment of David Kaye as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders