FURNESS TILES LIMITED

88-96 Market St West 88-96 Market St West, Lancashire, PR1 2EU
StatusRECEIVERSHIP
Company No.02927182
CategoryPrivate Limited Company
Incorporated04 May 1994
Age30 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

FURNESS TILES LIMITED is an receivership private limited company with number 02927182. It was incorporated 30 years, 1 month, 29 days ago, on 04 May 1994. The company address is 88-96 Market St West 88-96 Market St West, Lancashire, PR1 2EU.



Company Fillings

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/04; full list of members

Documents

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/03; full list of members

Documents

Legacy

Date: 17 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 17/06/05 from: 88-96 market st west preston lancashire PR1 2EU

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 17/06/05 from: ryder contract pharmaceuticals taylors lane industrial estate pilling preston lancashire PR3 6AB

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2005

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Restoration order of court

Date: 10 Jun 2005

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 03 Aug 2004

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 20 Apr 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2003

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2001

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/10/99--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 01/11/96 from: 1 mossom lane norbeck blackpool lancashire FY5 1RJ

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/96 to 31/12/95

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/95; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Address

Type: 287

Description: Registered office changed on 25/05/94 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Incorporation company

Date: 04 May 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 LEA GROVE ROAD LIMITED

12 LEAGROVE ROAD,CLEVEDON,BS21 7QR

Number:10003501
Status:ACTIVE
Category:Private Limited Company
Number:CS000938
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GUY JENKINS ASSOCIATES LIMITED

32-34 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9NT

Number:08383932
Status:ACTIVE
Category:Private Limited Company

JCS TECHNICAL CONSULTANCY LIMITED

SNARES MANOR,STEVENAGE,SG1 4SD

Number:11615669
Status:ACTIVE
Category:Private Limited Company

NOTUS TRAINING LTD

LOCKYEARS BARN,CANNINGTON,TA5 2LZ

Number:11747878
Status:ACTIVE
Category:Private Limited Company

SAID AND DONE LIMITED

83 MILDMAY GROVE NORTH,LONDON,N1 4PL

Number:10793471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source