Advanced company searchLink opens in new window

FURNICO LIMITED

Company number 01726927

Filter by category

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
27 Jan 2022 AD01 Registered office address changed from Bradford House Phillips Lane Colne Lancs BB8 9PQ to 1 Bond Street Colne Lancashire BB8 9DG on 27 January 2022
06 Jan 2021 AA Micro company accounts made up to 31 July 2020
04 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
06 Aug 2020 PSC05 Change of details for Furnico Furniture Limited as a person with significant control on 26 July 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
16 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
16 Sep 2019 PSC05 Change of details for Furnico Furniture Limited as a person with significant control on 16 September 2019
01 Jul 2019 CH01 Director's details changed for Mr David Winter on 28 June 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
27 Apr 2018 AA Full accounts made up to 31 July 2017
28 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
28 Dec 2017 CH01 Director's details changed for Mr David Winter on 28 December 2017
28 Dec 2017 CH01 Director's details changed for Mr Paul Anthony Riding on 28 December 2017
28 Dec 2017 CH03 Secretary's details changed for Mr Paul Anthony Riding on 28 December 2017
28 Dec 2017 CH01 Director's details changed for Mr David Winter on 28 December 2017
28 Dec 2017 CH01 Director's details changed for Mr Stuart Shackleton on 28 December 2017
28 Dec 2017 CH01 Director's details changed for Mr David Mark Ellison on 28 December 2017
03 May 2017 AA Full accounts made up to 31 July 2016
21 Dec 2016 MR04 Satisfaction of charge 1 in full
21 Dec 2016 MR04 Satisfaction of charge 2 in full
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates