Furntine Ltd

Reports

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

Details

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

Charts

Visits

FURNTINE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-82025-401
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 20, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 20, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 11, 2011 Liquidator's progress report Liquidator's progress report
Registry May 27, 2011 Liquidator's progress report 4670... Liquidator's progress report 4670...
Registry May 28, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 27, 2010 Statement of company's affairs Statement of company's affairs
Registry May 20, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 28, 2010 Change of registered office address Change of registered office address
Registry Mar 15, 2010 Annual return Annual return
Registry Feb 12, 2010 Change of particulars for director Change of particulars for director
Registry Feb 12, 2010 Change of particulars for director 4670... Change of particulars for director 4670...
Financials Jan 31, 2010 Annual accounts Annual accounts
Registry Feb 19, 2009 Annual return Annual return
Registry Feb 19, 2009 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 4670...
Financials Jan 27, 2009 Annual accounts Annual accounts
Registry Feb 28, 2008 Resignation of a secretary Resignation of a secretary
Registry Feb 19, 2008 Annual return Annual return
Registry Feb 19, 2008 Resignation of a secretary Resignation of a secretary
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Sep 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 21, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2007 Appointment of a woman Appointment of a woman
Registry Feb 19, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 19, 2007 Annual return Annual return
Registry Feb 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2006 Particulars of a mortgage or charge 4670... Particulars of a mortgage or charge 4670...
Registry Oct 18, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Financials Sep 28, 2006 Annual accounts Annual accounts
Registry Jun 16, 2006 Annual return Annual return
Financials May 24, 2006 Annual accounts Annual accounts
Registry Mar 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2005 Annual return Annual return
Registry Feb 8, 2005 Company name change Company name change
Registry Feb 8, 2005 Change of name certificate Change of name certificate
Registry Jan 26, 2005 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 4670...
Registry Jan 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 22, 2004 Annual accounts Annual accounts
Registry Nov 23, 2004 Change of accounting reference date Change of accounting reference date
Registry Feb 27, 2004 Annual return Annual return
Registry Apr 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2003 Particulars of a mortgage or charge 4670... Particulars of a mortgage or charge 4670...
Registry Mar 12, 2003 Appointment of a director Appointment of a director
Registry Mar 12, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 12, 2003 Appointment of a director Appointment of a director
Registry Feb 27, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 24, 2003 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 20, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 20, 2003 Resignation of a director Resignation of a director
Registry Feb 19, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)