FURLONG COTSWOLDS LIMITED

04768192
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
17 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
17 Sep 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 79 Buy now
14 Jul 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 72 Buy now
09 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 66 Buy now
22 Dec 2014 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
22 Dec 2014 insolvency Liquidation In Administration Vacation Of Office 19 Buy now
22 Dec 2014 insolvency Liquidation In Administration Vacation Of Office 19 Buy now
20 Nov 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
05 Nov 2014 insolvency Liquidation In Administration Proposals 159 Buy now
30 Oct 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 officers Termination of appointment of director (Michael Edward Jourdain) 1 Buy now
05 Aug 2014 officers Termination of appointment of director (Peter Procopis) 1 Buy now
05 Aug 2014 officers Appointment of director (Mr Declan Mckelvey) 2 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2013 officers Termination of appointment of director (David Kaye) 1 Buy now
02 Dec 2013 officers Termination of appointment of secretary (David Kaye) 1 Buy now
02 Oct 2013 accounts Annual Accounts 20 Buy now
27 Jun 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 18 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 accounts Annual Accounts 16 Buy now
20 Jan 2011 officers Termination of appointment of director (Jonathan Paisner) 1 Buy now
20 Jan 2011 officers Appointment of director (Mr David Robert Kaye) 3 Buy now
08 Oct 2010 accounts Annual Accounts 16 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 accounts Annual Accounts 16 Buy now
16 Jun 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
25 Feb 2009 officers Director appointed jonathan samuel paisner 8 Buy now
25 Feb 2009 officers Secretary appointed david robert kaye 2 Buy now
18 Feb 2009 officers Director appointed peter procopis 6 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 15 grosvenor gardens london SW1W 0BD 1 Buy now
29 Oct 2008 accounts Annual Accounts 17 Buy now
02 Oct 2008 officers Appointment terminated secretary megan langridge 1 Buy now
06 Aug 2008 officers Appointment terminated director paul rogers 1 Buy now
06 Aug 2008 officers Appointment terminated director massimo marcovecchio 1 Buy now
23 Jun 2008 annual-return Return made up to 18/05/08; full list of members 8 Buy now
13 Mar 2008 resolution Resolution 1 Buy now
20 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
12 Sep 2007 officers New director appointed 7 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
30 Aug 2007 officers New director appointed 5 Buy now
20 Jun 2007 annual-return Return made up to 18/05/07; full list of members 7 Buy now
23 May 2007 accounts Annual Accounts 17 Buy now
05 Nov 2006 accounts Annual Accounts 17 Buy now
01 Jun 2006 annual-return Return made up to 18/05/06; full list of members 7 Buy now
03 Jan 2006 officers New secretary appointed 2 Buy now
28 Dec 2005 capital Declaration of assistance for shares acquisition 16 Buy now
28 Dec 2005 capital Declaration of assistance for shares acquisition 16 Buy now
28 Dec 2005 capital Declaration of assistance for shares acquisition 16 Buy now
28 Dec 2005 resolution Resolution 2 Buy now
28 Dec 2005 resolution Resolution 11 Buy now
28 Dec 2005 auditors Auditors Resignation Company 1 Buy now
28 Dec 2005 officers New director appointed 3 Buy now
28 Dec 2005 officers New director appointed 2 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: lygon arms hotel high street broadway worcestershire WR12 7DU 1 Buy now
28 Dec 2005 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
22 Dec 2005 mortgage Particulars of mortgage/charge 17 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 13 Buy now
21 Dec 2005 officers New secretary appointed 2 Buy now
17 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Sep 2005 accounts Annual Accounts 16 Buy now
16 Jun 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
18 Oct 2004 accounts Annual Accounts 7 Buy now
03 Sep 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
06 Jul 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 May 2004 accounts Accounting reference date extended from 30/11/04 to 31/01/05 1 Buy now
20 Apr 2004 accounts Accounting reference date shortened from 31/01/04 to 30/11/03 1 Buy now
14 Jan 2004 officers New secretary appointed 2 Buy now
10 Jul 2003 officers Secretary resigned 1 Buy now
10 Jul 2003 officers Director resigned 1 Buy now
10 Jul 2003 officers New director appointed 2 Buy now
10 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: 2 temple back east temple quay bristol BS1 6EG 1 Buy now
10 Jul 2003 accounts Accounting reference date shortened from 31/05/04 to 31/01/04 1 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2003 incorporation Incorporation Company 20 Buy now