FURRY BALLOONS LIMITED

04436838
22 BERBER CLOSE WHITELEY FAREHAM HAMPSHIRE PO15 7HF

Documents

Documents
Date Category Description Pages
11 Oct 2016 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2016 accounts Annual Accounts 3 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
01 Jun 2016 officers Change of particulars for director (Mr Richard Anthony Moseley) 2 Buy now
01 Jun 2016 officers Change of particulars for secretary (Mr Richard Anthony Moseley) 1 Buy now
14 Jan 2016 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
28 Feb 2015 accounts Annual Accounts 6 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 3 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
25 May 2011 officers Change of particulars for director (Mr Richard Anthony Moseley) 3 Buy now
25 May 2011 officers Change of particulars for director (Gregory James Moseley) 2 Buy now
25 May 2011 officers Change of particulars for secretary (Richard Anthony Moseley) 2 Buy now
17 Jan 2011 accounts Annual Accounts 6 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Gregory James Moseley) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Richard Anthony Moseley) 2 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
29 Oct 2009 officers Termination of appointment of director (William Bowsher) 1 Buy now
26 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
13 Nov 2008 accounts Annual Accounts 6 Buy now
28 Jul 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
28 Jul 2008 officers Director and secretary's change of particulars / richard moseley / 01/01/2008 1 Buy now
20 Mar 2008 accounts Annual Accounts 7 Buy now
14 May 2007 annual-return Return made up to 13/05/07; full list of members 3 Buy now
19 Dec 2006 accounts Annual Accounts 6 Buy now
15 May 2006 annual-return Return made up to 13/05/06; full list of members 3 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
25 Oct 2005 accounts Annual Accounts 6 Buy now
25 May 2005 annual-return Return made up to 13/05/05; full list of members 3 Buy now
21 Jan 2005 accounts Annual Accounts 6 Buy now
04 Jun 2004 annual-return Return made up to 13/05/04; full list of members 9 Buy now
23 Apr 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Apr 2004 accounts Annual Accounts 6 Buy now
07 Jul 2003 address Registered office changed on 07/07/03 from: 39 stag way funtley fareham hampshire PO15 6TW 1 Buy now
19 May 2003 annual-return Return made up to 13/05/03; full list of members 8 Buy now
20 May 2002 officers New director appointed 2 Buy now
20 May 2002 officers New director appointed 2 Buy now
20 May 2002 officers New secretary appointed;new director appointed 2 Buy now
20 May 2002 officers New director appointed 2 Buy now
20 May 2002 capital Ad 13/05/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 May 2002 address Registered office changed on 20/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG 1 Buy now
20 May 2002 officers Secretary resigned;director resigned 1 Buy now
20 May 2002 officers Director resigned 1 Buy now
13 May 2002 incorporation Incorporation Company 19 Buy now