Advanced company searchLink opens in new window

FERRING PRINTING CO. LIMITED

Company number 00868171

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)
22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 10 October 2011
03 Nov 2010 AD01 Registered office address changed from Byron Hse. Wallingford Rd, Uxbridge Middx UB8 2RW on 3 November 2010
29 Oct 2010 4.20 Statement of affairs with form 4.19
29 Oct 2010 600 Appointment of a voluntary liquidator
29 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-11
11 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2009-12-11
  • GBP 2,500
11 Dec 2009 CH01 Director's details changed for Robert George Westwood on 26 November 2009
11 Dec 2009 CH01 Director's details changed for Gary Richard Barnes on 26 November 2009
11 Dec 2009 CH01 Director's details changed for Mr Vincent Edward Langford on 26 November 2009
11 Dec 2009 CH01 Director's details changed for Gary Robert Cocks on 26 November 2009
09 Dec 2009 TM01 Termination of appointment of Vincent Langford as a director
02 Jul 2009 AA Accounts for a small company made up to 31 December 2008
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
13 Nov 2008 363a Return made up to 13/11/08; full list of members
03 Oct 2008 AUD Auditor's resignation
25 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
08 May 2008 288b Appointment Terminated Director andrew durning
20 Mar 2008 288a Director appointed mr leslie derek barnes
13 Nov 2007 363a Return made up to 13/11/07; full list of members
13 Nov 2007 288b Director resigned
10 Jul 2007 AA Accounts for a small company made up to 31 December 2006
14 Nov 2006 288c Director's particulars changed
14 Nov 2006 363a Return made up to 13/11/06; full list of members