FURLONG COTSWOLDS LIMITED

Register to unlock more data on OkredoRegister

FURLONG COTSWOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04768192

Incorporation date

17/05/2003

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2003)
dot icon16/12/2015
Final Gazette dissolved following liquidation
dot icon16/09/2015
Notice of move from Administration to Dissolution on 2015-09-10
dot icon13/07/2015
Administrator's progress report to 2015-06-08
dot icon08/02/2015
Administrator's progress report to 2014-12-08
dot icon21/12/2014
Notice of appointment of replacement/additional administrator
dot icon21/12/2014
Notice of vacation of office by administrator
dot icon21/12/2014
Notice of vacation of office by administrator
dot icon19/11/2014
Notice of deemed approval of proposals
dot icon04/11/2014
Statement of administrator's proposal
dot icon29/10/2014
Statement of affairs with form 2.14B
dot icon25/09/2014
Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2014-09-26
dot icon17/09/2014
Appointment of an administrator
dot icon14/09/2014
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2014-09-15
dot icon03/09/2014
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO15 3LG to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2014-09-04
dot icon04/08/2014
Termination of appointment of Michael Edward Jourdain as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Peter Procopis as a director on 2014-08-01
dot icon04/08/2014
Appointment of Mr Declan Mckelvey as a director on 2014-08-01
dot icon23/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon17/06/2014
Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 2014-06-18
dot icon01/12/2013
Termination of appointment of David Kaye as a director
dot icon01/12/2013
Termination of appointment of David Kaye as a secretary
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon29/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon05/06/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Termination of appointment of Jonathan Paisner as a director
dot icon19/01/2011
Appointment of Mr David Robert Kaye as a director
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 18/05/09; full list of members
dot icon24/02/2009
Director appointed jonathan samuel paisner
dot icon24/02/2009
Secretary appointed david robert kaye
dot icon17/02/2009
Director appointed peter procopis
dot icon09/12/2008
Registered office changed on 10/12/2008 from 15 grosvenor gardens london SW1W 0BD
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Appointment terminated secretary megan langridge
dot icon05/08/2008
Appointment terminated director paul rogers
dot icon05/08/2008
Appointment terminated director massimo marcovecchio
dot icon22/06/2008
Return made up to 18/05/08; full list of members
dot icon12/03/2008
Resolutions
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon19/06/2007
Return made up to 18/05/07; full list of members
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2006-01-01
dot icon31/05/2006
Return made up to 18/05/06; full list of members
dot icon02/01/2006
New secretary appointed
dot icon27/12/2005
Declaration of assistance for shares acquisition
dot icon27/12/2005
Declaration of assistance for shares acquisition
dot icon27/12/2005
Declaration of assistance for shares acquisition
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Auditor's resignation
dot icon27/12/2005
New director appointed
dot icon27/12/2005
New director appointed
dot icon27/12/2005
Secretary resigned
dot icon27/12/2005
Secretary resigned
dot icon27/12/2005
Director resigned
dot icon27/12/2005
Secretary resigned;director resigned
dot icon27/12/2005
Registered office changed on 28/12/05 from: lygon arms hotel high street broadway worcestershire WR12 7DU
dot icon27/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon21/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
New secretary appointed
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Full accounts made up to 2005-01-31
dot icon15/06/2005
Return made up to 18/05/05; full list of members
dot icon17/10/2004
Accounts for a small company made up to 2003-11-30
dot icon02/09/2004
Return made up to 18/05/04; full list of members
dot icon05/07/2004
Secretary's particulars changed;director's particulars changed
dot icon19/05/2004
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon19/04/2004
Accounting reference date shortened from 31/01/04 to 30/11/03
dot icon13/01/2004
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
Registered office changed on 10/07/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon09/07/2003
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon03/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Certificate of change of name
dot icon17/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FURLONG COTSWOLDS LIMITED

FURLONG COTSWOLDS LIMITED is an(a) Dissolved company incorporated on 17/05/2003 with the registered office located at C/O DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FURLONG COTSWOLDS LIMITED?

toggle

FURLONG COTSWOLDS LIMITED is currently Dissolved. It was registered on 17/05/2003 and dissolved on 16/12/2015.

Where is FURLONG COTSWOLDS LIMITED located?

toggle

FURLONG COTSWOLDS LIMITED is registered at C/O DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SG.

What does FURLONG COTSWOLDS LIMITED do?

toggle

FURLONG COTSWOLDS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for FURLONG COTSWOLDS LIMITED?

toggle

The latest filing was on 16/12/2015: Final Gazette dissolved following liquidation.