FURBANKS' (THE STEREOTYPERS) LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation disclaimer notice. 2023-10-27 View Report
Address. New address: C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG. Change date: 2023-09-11. Old address: 4 Beza St Hunslet Leeds LS10 2BG. 2023-09-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-09-11 View Report
Resolution. Description: Resolutions. 2023-09-11 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-09-11 View Report
Accounts. Accounts type micro entity. 2023-08-04 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Confirmation statement. Statement with updates. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type micro entity. 2022-02-25 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-09-08 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-09-11 View Report
Accounts. Accounts type total exemption small. 2015-02-20 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Accounts. Accounts type total exemption small. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2011-09-09 View Report
Accounts. Accounts type total exemption small. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Officer name: Diane Claire Armstrong. Change date: 2010-09-05. 2010-10-01 View Report
Officers. Change date: 2010-09-05. Officer name: Phillip Lover Armstrong. 2010-10-01 View Report
Officers. Officer name: Phillip Lover Armstrong. Change date: 2010-09-05. 2010-10-01 View Report
Accounts. Accounts type total exemption small. 2009-09-28 View Report
Annual return. Legacy. 2009-09-25 View Report
Accounts. Accounts type total exemption small. 2009-03-27 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type total exemption small. 2007-12-05 View Report
Annual return. Legacy. 2007-10-01 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-10-01 View Report
Officers. Description: Director's particulars changed. 2007-10-01 View Report
Annual return. Legacy. 2006-09-27 View Report
Accounts. Accounts type total exemption small. 2006-08-14 View Report
Accounts. Accounts type total exemption small. 2005-09-23 View Report
Annual return. Legacy. 2005-09-23 View Report
Accounts. Accounts type total exemption small. 2004-09-30 View Report
Annual return. Legacy. 2004-09-28 View Report