-
FURNACE FARM LIMITED - St Helen's House, King Street, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 05597877
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- St Helen's House
- King Street
- Derby
- Derbyshire
- DE1 3EE St Helen's House, King Street, Derby, Derbyshire, DE1 3EE UK
Management
- Managing Directors
- DOUGLAS MILLER, Andrew Gavin
- MCLAREN, Caroline Jane
- MCLAREN, Michael Duncan
- MCMENEMY, Maurice
- Company secretaries
- MCLAREN, Michael Duncan
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-20
- Dissolved on
- 2022-04-20
- SIC/NACE
- 47290
Ownership
- Beneficial Owners
- Mr Michael Duncan Mclaren
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- INTENSE SOFTWEAR LIMITED
- Filing of Accounts
- Due Date: 2018-10-31
- Last Date: 2017-01-31
- Annual Return
- Due Date: 2019-11-04
- Last Date: 2018-10-21
-
FURNACE FARM LIMITED Company Description
- FURNACE FARM LIMITED is a ltd registered in United Kingdom with the Company reg no 05597877. Its current trading status is "closed". It was registered 2005-10-20. It was previously called INTENSE SOFTWEAR LIMITED. It has declared SIC or NACE codes as "47290". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/12/2010.It can be contacted at St Helen's House .
Get FURNACE FARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Furnace Farm Limited - St Helen's House, King Street, Derby, Derbyshire, United Kingdom
Did you know? kompany provides original and official company documents for FURNACE FARM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-31) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-02) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-19) - LIQ02
keyboard_arrow_right 2018
-
resolution (2018-12-31) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-10-23) - CS01
-
appoint-person-director-company-with-name-date (2018-06-28) - AP01
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2018-12-31) - 600
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
-
accounts-with-accounts-type-full (2017-10-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
confirmation-statement-with-updates (2016-10-21) - CS01
-
termination-director-company-with-name-termination-date (2016-02-24) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
appoint-person-director-company-with-name-date (2014-11-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-01) - AA
-
termination-director-company-with-name (2013-07-09) - TM01
-
legacy (2013-01-02) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-16) - AR01
-
change-person-director-company-with-change-date (2012-11-16) - CH01
-
change-person-secretary-company-with-change-date (2012-11-16) - CH03
-
accounts-with-accounts-type-small (2012-11-05) - AA
-
change-account-reference-date-company-current-extended (2012-01-03) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-11) - AR01
-
appoint-person-director-company-with-name (2011-09-16) - AP01
-
appoint-person-director-company-with-name (2011-09-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
-
legacy (2009-09-02) - 287
keyboard_arrow_right 2008
-
legacy (2008-11-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-16) - AA
-
legacy (2008-06-20) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-31) - AA
-
resolution (2007-08-23) - RESOLUTIONS
-
legacy (2007-10-19) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 363a
-
legacy (2006-06-06) - 288a
-
legacy (2006-04-25) - 225
-
legacy (2006-04-12) - 288a
-
certificate-change-of-name-company (2006-03-22) - CERTNM
-
legacy (2006-03-20) - 288b
-
legacy (2006-03-17) - 287
keyboard_arrow_right 2005
-
legacy (2005-10-20) - 287
-
legacy (2005-10-20) - 288b
-
incorporation-company (2005-10-20) - NEWINC