-
FURRIBALLS LIMITED - OAKDELL, FRYERN ROAD, STORRINGTON, WEST SUSSEX, United Kingdom
Company Information
- Company registration number
- 05763956
- Country
- United Kingdom
- Registered Address
- OAKDELL
- FRYERN ROAD
- STORRINGTON
- WEST SUSSEX
- RH20 4BJ OAKDELL, FRYERN ROAD, STORRINGTON, WEST SUSSEX, RH20 4BJ UK
Management
- Managing Directors
- ROBERT BURGE
- JULIE COLLIER
- Company secretaries
- JULIE COLLIER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-03-31
- Dissolved on
- 2011-12-06
- SIC/NACE
- 7470 - Other cleaning activities
Ownership
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- FURRYBALL LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2011-03-31
-
FURRIBALLS LIMITED Company Description
- FURRIBALLS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05763956. It was registered 2006-03-31. It was previously called FURRYBALL LIMITED. It has declared SIC or NACE codes as "7470 - Other cleaning activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 2011-03-31. The latest annual return was filed up to 2011-03-31.It can be contacted at Oakdell .
Get FURRIBALLS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Furriballs Limited - OAKDELL, FRYERN ROAD, STORRINGTON, WEST SUSSEX, United Kingdom
- 2006-03-31
Did you know? kompany provides original and official company documents for FURRIBALLS 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 2011
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2011-12-06) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2011-08-09) - DS01
-
31/03/11 TOTAL EXEMPTION FULL (2011-07-25) - AA
-
31/03/11 FULL LIST (2011-05-20) - AR01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-08-23) - GAZ1(A)
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION FULL (2010-07-22) - AA
-
REGISTERED OFFICE CHANGED ON 23/06/2010 FROM (2010-06-23) - AD01
-
31/03/10 FULL LIST (2010-04-14) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JULIE COLLIER / 30/03/2010 (2010-04-14) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURGE / 30/03/2010 (2010-04-14) - CH01
keyboard_arrow_right 2009
-
31/03/09 TOTAL EXEMPTION SMALL (2009-09-20) - AA
-
RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS (2009-04-06) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2009-02-02) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS (2008-04-03) - 363a
-
31/03/07 TOTAL EXEMPTION SMALL (2008-07-11) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS (2007-04-03) - 363a
keyboard_arrow_right 2006
-
AD 19/04/06--------- (2006-05-26) - 88(2)R
-
NEW DIRECTOR APPOINTED (2006-05-26) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-05-26) - 288a
-
SECRETARY RESIGNED (2006-05-26) - 288b
-
DIRECTOR RESIGNED (2006-05-26) - 288b
-
COMPANY NAME CHANGED (2006-04-27) - CERTNM
-
COMPANY NAME CHANGED (2006-04-13) - CERTNM
-
INCORPORATION DOCUMENTS (2006-03-31) - NEWINC