FURNESS WITHY RETIREMENT TRUSTEES LIMITED: Filings

  • Overview

    Company NameFURNESS WITHY RETIREMENT TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01365761
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FURNESS WITHY RETIREMENT TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XAJY2UHU

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01
    XAF0OFU3

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    X9I6ETJL

    Appointment of Mr David Anthony Noakes as a director on Nov 06, 2020

    2 pagesAP01
    X9I6ENQJ

    Termination of appointment of Law Debenture Pension Trust Corporation Plc as a director on Nov 06, 2020

    1 pagesTM01
    X9I6EOER

    Termination of appointment of Paul Spencer Edwards as a director on Nov 06, 2020

    1 pagesTM01
    X9I6EM0Z

    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 pagesAD02
    X9AQ4H97

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01
    X9AQ4K9S

    Cessation of Furness Withy (Chartering) Ltd as a person with significant control on Apr 01, 2020

    1 pagesPSC07
    X9AQ4JSI

    Termination of appointment of Carolyn Patricia Mohan as a director on Jul 24, 2020

    1 pagesTM01
    X9AQ404A

    Termination of appointment of Christopher Harald Ford as a director on Mar 09, 2020

    1 pagesTM01
    X92ZRW29

    Termination of appointment of George Tolmie Davidson as a director on Mar 09, 2020

    1 pagesTM01
    X92ZRVXU

    Termination of appointment of Robert Walter Daubeney as a director on Mar 09, 2020

    1 pagesTM01
    X92ZRVWY

    Appointment of Law Debenture Pension Trust Corporation Plc as a director on Mar 09, 2020

    2 pagesAP02
    X92ZRV23

    Termination of appointment of Carolyn Patricia Mohan as a secretary on Mar 31, 2020

    1 pagesTM02
    X92ZRP7C

    Appointment of David Noakes as a secretary on Mar 31, 2020

    2 pagesAP03
    X92ZRP3T

    Register inspection address has been changed to 100 Wood Street Law Deb Fifth Floor, 100 Wood Street, London EC2V 7EX

    1 pagesAD02
    X8KJYOEZ

    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 pagesAD01
    X8KJYND5

    Appointment of Mr Christopher Harald Ford as a director on Nov 18, 2019

    2 pagesAP01
    X8IH48TC

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA
    A8F6F8OR

    Confirmation statement made on Aug 02, 2019 with updates

    4 pagesCS01
    X8CVJZWZ

    Notification of Hamburg Sudamerikanische Dampfschifffahrts Gesellschaft a/S & Co as a person with significant control on Dec 18, 2018

    2 pagesPSC02
    X8CVJWY8

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA
    A7CKW9AX

    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