Advanced company searchLink opens in new window

FERGUSON INTERNATIONAL PLC

Company number 00197499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2001 4.68 Liquidators' statement of receipts and payments
09 May 2001 600 Appointment of a voluntary liquidator
09 May 2001 MISC Res re appointment of liquidator
12 Mar 2001 4.68 Liquidators' statement of receipts and payments
22 Aug 2000 MISC O/C replacement of liquidator
22 Aug 2000 600 Appointment of a voluntary liquidator
21 Mar 2000 288b Director resigned
31 Jan 2000 395 Particulars of mortgage/charge
24 Jan 2000 4.70 Declaration of solvency
24 Jan 2000 MISC Ex res re. Powers of liquidator
24 Jan 2000 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Jan 2000 600 Appointment of a voluntary liquidator
22 Dec 1999 AA Interim accounts made up to 9 December 1999
15 Oct 1999 AA Full group accounts made up to 28 February 1999
27 Sep 1999 363s Return made up to 03/08/99; bulk list available separately
17 Mar 1999 287 Registered office changed on 17/03/99 from: balliol house banbury business park adderbury banbury oxfordshire OX17 3NS
16 Mar 1999 288b Director resigned
16 Mar 1999 288b Director resigned
16 Mar 1999 288b Director resigned
08 Oct 1998 CERT21 Certificate of cancellation of share premium account
08 Oct 1998 OC Cancel share premium account
04 Sep 1998 363s Return made up to 03/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
29 Jul 1998 AA Full group accounts made up to 28 February 1998
23 Jul 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
23 Jul 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution