Advanced company searchLink opens in new window

FURROW LANE LIMITED

Company number 06068093

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DS01 Application to strike the company off the register
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
06 Mar 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 24 January 2013
01 Mar 2013 CH01 Director's details changed for Neil Smith on 24 January 2013
27 Feb 2013 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England on 27 February 2013
27 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 24 January 2013
06 Aug 2012 CH01 Director's details changed for Mr Carl Jason Homerstone on 6 August 2012
14 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011
22 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010
15 Apr 2010 AA
17 Mar 2010 CH01 Director's details changed for Neil Smith on 17 March 2010
22 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Carl Jason Homerstone on 19 February 2010
19 Feb 2010 CH04 Secretary's details changed for Portland Registrars Limited on 19 February 2010