Advanced company searchLink opens in new window

ROBIN FURLONG FURNITURE LIMITED

Company number 08251507

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
18 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
11 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Jun 2019 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 27 June 2019
12 Oct 2018 CH01 Director's details changed for Mrs Philippa Furlong on 11 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 CH01 Director's details changed for Mr Robin Furlong on 11 October 2018
12 Oct 2018 PSC04 Change of details for Mrs Philippa Furlong as a person with significant control on 11 October 2018
12 Oct 2018 PSC04 Change of details for Mr Robin Furlong as a person with significant control on 11 October 2018
12 Oct 2018 PSC04 Change of details for Mr Robin Furlong as a person with significant control on 11 October 2018
12 Oct 2018 PSC04 Change of details for Mrs Philippa Furlong as a person with significant control on 11 October 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
05 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
27 Jan 2017 CH01 Director's details changed for Mrs Philippa Furlong on 25 January 2016
26 Jan 2017 CH01 Director's details changed for Mrs Philippa Furlong on 25 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Robin Furlong on 25 January 2017
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
25 Aug 2015 AD01 Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015
11 Aug 2015 AD01 Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 11 August 2015