FURNESS WITHY RETIREMENT TRUSTEES LIMITED: Filings
Overview
Company Name | FURNESS WITHY RETIREMENT TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01365761 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FURNESS WITHY RETIREMENT TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr David Anthony Noakes as a director on Nov 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Law Debenture Pension Trust Corporation Plc as a director on Nov 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Spencer Edwards as a director on Nov 06, 2020 | 1 pages | TM01 | ||
Register inspection address has been changed from 100 Wood Street Law Deb Fifth Floor, 100 Wood Street, London EC2V 7EX England to Metro Building Level 3 Trafford Road Salford M5 3NN | 1 pages | AD02 | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Furness Withy (Chartering) Ltd as a person with significant control on Apr 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Carolyn Patricia Mohan as a director on Jul 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Harald Ford as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of George Tolmie Davidson as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Robert Walter Daubeney as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Appointment of Law Debenture Pension Trust Corporation Plc as a director on Mar 09, 2020 | 2 pages | AP02 | ||
Termination of appointment of Carolyn Patricia Mohan as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Appointment of David Noakes as a secretary on Mar 31, 2020 | 2 pages | AP03 | ||
Register inspection address has been changed to 100 Wood Street Law Deb Fifth Floor, 100 Wood Street, London EC2V 7EX | 1 pages | AD02 | ||
Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA to Metro Building Level 3 Metro 33 Trafford Road Salford Manchester M5 3NN on Dec 18, 2019 | 1 pages | AD01 | ||
Appointment of Mr Christopher Harald Ford as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 02, 2019 with updates | 4 pages | CS01 | ||
Notification of Hamburg Sudamerikanische Dampfschifffahrts Gesellschaft a/S & Co as a person with significant control on Dec 18, 2018 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0