Having been setup in 1976, Furrows Commercial Vehicles Ltd are based in Harlescott Lane Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYWATER, Alan Leonard | 10 December 1998 | 29 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Hilton | 13 April 2000 | 25 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 October 2017 | |
DS01 - Striking off application by a company | 27 September 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 08 September 2016 | |
AP01 - Appointment of director | 06 May 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AR01 - Annual Return | 22 September 2014 | |
TM01 - Termination of appointment of director | 12 September 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 07 September 2009 | |
363a - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 June 2005 | |
287 - Change in situation or address of Registered Office | 13 October 2004 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 19 August 2004 | |
AUD - Auditor's letter of resignation | 28 January 2004 | |
RESOLUTIONS - N/A | 03 November 2003 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 21 August 2003 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 14 August 2001 | |
363s - Annual Return | 26 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
AA - Annual Accounts | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
363s - Annual Return | 09 September 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
AA - Annual Accounts | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 01 June 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
363s - Annual Return | 14 September 1998 | |
288b - Notice of resignation of directors or secretaries | 14 September 1998 | |
AA - Annual Accounts | 08 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 January 1998 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 09 September 1997 | |
395 - Particulars of a mortgage or charge | 26 November 1996 | |
AA - Annual Accounts | 23 September 1996 | |
363s - Annual Return | 13 September 1996 | |
395 - Particulars of a mortgage or charge | 20 October 1995 | |
363s - Annual Return | 07 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 1995 | |
AA - Annual Accounts | 26 June 1995 | |
363s - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 20 September 1993 | |
AA - Annual Accounts | 21 August 1993 | |
395 - Particulars of a mortgage or charge | 10 August 1993 | |
395 - Particulars of a mortgage or charge | 26 January 1993 | |
395 - Particulars of a mortgage or charge | 26 January 1993 | |
363s - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 24 August 1992 | |
AUD - Auditor's letter of resignation | 28 November 1991 | |
AA - Annual Accounts | 11 October 1991 | |
363a - Annual Return | 08 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 1990 | |
395 - Particulars of a mortgage or charge | 20 December 1990 | |
395 - Particulars of a mortgage or charge | 20 December 1990 | |
MEM/ARTS - N/A | 13 December 1990 | |
AA - Annual Accounts | 04 December 1990 | |
363 - Annual Return | 04 December 1990 | |
RESOLUTIONS - N/A | 21 November 1990 | |
395 - Particulars of a mortgage or charge | 02 June 1990 | |
AA - Annual Accounts | 16 January 1990 | |
363 - Annual Return | 16 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1989 | |
AA - Annual Accounts | 28 November 1988 | |
363 - Annual Return | 28 November 1988 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 07 October 1987 | |
363 - Annual Return | 12 February 1987 | |
AA - Annual Accounts | 11 November 1986 | |
AA - Annual Accounts | 04 October 1985 | |
AA - Annual Accounts | 28 January 1985 | |
AA - Annual Accounts | 08 August 1983 | |
AA - Annual Accounts | 19 December 1979 | |
AA - Annual Accounts | 11 December 1978 | |
NEWINC - New incorporation documents | 19 November 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 1996 | Fully Satisfied |
N/A |
Charge on hiring agreements | 18 October 1995 | Outstanding |
N/A |
Debenture | 29 July 1993 | Outstanding |
N/A |
Charge on vehicle stocks | 25 January 1993 | Outstanding |
N/A |
A bulk deposit mortgage | 25 January 1993 | Fully Satisfied |
N/A |
Legal charge | 14 December 1990 | Fully Satisfied |
N/A |
Mortgage and general charge | 14 December 1990 | Fully Satisfied |
N/A |
Master agreement and charge. | 31 May 1990 | Fully Satisfied |
N/A |
Deed | 22 April 1986 | Fully Satisfied |
N/A |
Mortgage | 08 August 1983 | Fully Satisfied |
N/A |
Legal charge | 07 February 1977 | Fully Satisfied |
N/A |