Furlong Holdings Limited

DataGardener
dissolved
Unknown

Furlong Holdings Limited

06551554Private Limited With Share Capital

Eagle House Joule Road, West Portway, Andover, SP103UX
Incorporated

01/04/2008

Company Age

18 years

Directors

4

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Furlong Holdings Limited (06551554) is a private limited with share capital incorporated on 01/04/2008 (18 years old) and registered in andover, SP103UX. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 01/04/2008
SP103UX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:10-07-2018
Gazette Notice Voluntary
Category:Gazette
Date:24-04-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-03-2018
Legacy
Category:Capital
Date:16-03-2018
Legacy
Category:Insolvency
Date:16-03-2018
Resolution
Category:Resolution
Date:16-03-2018
Move Registers To Sail Company With New Address
Category:Address
Date:05-03-2018
Change Sail Address Company With New Address
Category:Address
Date:05-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Termination Director Company With Name
Category:Officers
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2010
Legacy
Category:Accounts
Date:16-04-2009
Legacy
Category:Annual Return
Date:06-04-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Mortgage
Date:01-05-2008
Legacy
Category:Capital
Date:24-04-2008
Legacy
Category:Officers
Date:02-04-2008
Incorporation Company
Category:Incorporation
Date:01-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date25/09/2017
Latest Accounts31/05/2017

Trading Addresses

Eagle House Joule Road, West Portway, Andover, Hampshire, SP103UXRegistered

Contact

Eagle House Joule Road, West Portway, Andover, SP103UX