Furntine Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 22, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE BUCK INN (WHARFEDALE) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04670711 |
Record last updated |
Sunday, April 19, 2015 2:41:41 AM UTC |
Official Address |
Bulman House Regent Centre Gosforth Newcastle Upon Tyne And Wear Ne33ls West, West Gosforth
There are 314 companies registered at this street
|
Locality |
West Gosforth |
Region |
England |
Postal Code |
NE33LS
|
Sector |
Hotels & Motels with or without restaurant |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 20, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 20, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 11, 2011 |
Liquidator's progress report
|  |
Registry |
May 27, 2011 |
Liquidator's progress report 4670...
|  |
Registry |
May 28, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 27, 2010 |
Statement of company's affairs
|  |
Registry |
May 20, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Apr 28, 2010 |
Change of registered office address
|  |
Registry |
Mar 15, 2010 |
Annual return
|  |
Registry |
Feb 12, 2010 |
Change of particulars for director
|  |
Registry |
Feb 12, 2010 |
Change of particulars for director 4670...
|  |
Financials |
Jan 31, 2010 |
Annual accounts
|  |
Registry |
Feb 19, 2009 |
Annual return
|  |
Registry |
Feb 19, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 19, 2009 |
Notice of change of directors or secretaries or in their particulars 4670...
|  |
Financials |
Jan 27, 2009 |
Annual accounts
|  |
Registry |
Feb 28, 2008 |
Resignation of a secretary
|  |
Registry |
Feb 19, 2008 |
Annual return
|  |
Registry |
Feb 19, 2008 |
Resignation of a secretary
|  |
Financials |
Jan 28, 2008 |
Annual accounts
|  |
Registry |
Sep 1, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 21, 2007 |
Appointment of a secretary
|  |
Registry |
Feb 20, 2007 |
Appointment of a woman
|  |
Registry |
Feb 19, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 19, 2007 |
Resignation of a secretary
|  |
Registry |
Feb 19, 2007 |
Appointment of a secretary
|  |
Registry |
Feb 19, 2007 |
Annual return
|  |
Registry |
Feb 9, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 27, 2006 |
Particulars of a mortgage or charge 4670...
|  |
Registry |
Oct 18, 2006 |
Appointment of a man as Secretary and Accountant
|  |
Financials |
Sep 28, 2006 |
Annual accounts
|  |
Registry |
Jun 16, 2006 |
Annual return
|  |
Financials |
May 24, 2006 |
Annual accounts
|  |
Registry |
Mar 21, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 21, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 21, 2005 |
Annual return
|  |
Registry |
Feb 8, 2005 |
Company name change
|  |
Registry |
Feb 8, 2005 |
Change of name certificate
|  |
Registry |
Jan 26, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 17, 2005 |
Notice of change of directors or secretaries or in their particulars 4670...
|  |
Registry |
Jan 14, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 22, 2004 |
Annual accounts
|  |
Registry |
Nov 23, 2004 |
Change of accounting reference date
|  |
Registry |
Feb 27, 2004 |
Annual return
|  |
Registry |
Apr 16, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 16, 2003 |
Particulars of a mortgage or charge 4670...
|  |
Registry |
Mar 12, 2003 |
Appointment of a director
|  |
Registry |
Mar 12, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 12, 2003 |
Appointment of a director
|  |
Registry |
Feb 27, 2003 |
Alteration to memorandum and articles
|  |
Registry |
Feb 24, 2003 |
Two appointments: a woman and a man
|  |
Registry |
Feb 20, 2003 |
Resignation of a secretary
|  |
Registry |
Feb 20, 2003 |
Resignation of a director
|  |
Registry |
Feb 19, 2003 |
Two appointments: 2 companies
|  |