Advanced company searchLink opens in new window

H. FEREDAY & SONS LIMITED

Company number 00435923

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 29 August 2019
20 Aug 2019 AD01 Registered office address changed from Unit 11 Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Jul 2018 PSC07 Cessation of David Henry Fereday as a person with significant control on 9 July 2018
27 Jul 2018 PSC01 Notification of Joseph Peter Mcguire as a person with significant control on 25 August 2017
13 Jul 2018 TM01 Termination of appointment of David Henry Fereday as a director on 25 August 2017
13 Jul 2018 TM02 Termination of appointment of David Henry Fereday as a secretary on 25 August 2017
20 Feb 2018 LIQ02 Statement of affairs
20 Feb 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-12
13 Feb 2018 AD01 Registered office address changed from Weycat Works Parkway Harlow Business Park Harlow Essex CM19 5QP to Unit 11 Dale Street Longwood Huddersfield HD3 4TG on 13 February 2018
23 Jan 2018 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of Mrs Alison Fereday as a director on 26 July 2017
27 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,680
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,680
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,680
08 May 2014 TM01 Termination of appointment of Joseph Mcguire as a director
10 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 31 January 2013