- Company Overview for FERNDALE PROJECTS LIMITED (02881281)
- Filing history for FERNDALE PROJECTS LIMITED (02881281)
- People for FERNDALE PROJECTS LIMITED (02881281)
- Charges for FERNDALE PROJECTS LIMITED (02881281)
- Insolvency for FERNDALE PROJECTS LIMITED (02881281)
- More for FERNDALE PROJECTS LIMITED (02881281)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 28 July 2014 | |
05 Aug 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 7 July 2014 | |
27 Mar 2014 | 3.6 | Receiver's abstract of receipts and payments to 7 January 2014 | |
08 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 7 July 2013 | |
08 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 7 January 2013 | |
18 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2012 | |
25 Jul 2012 | 3.6 | Receiver's abstract of receipts and payments to 7 July 2012 | |
21 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2011 | AD01 | Registered office address changed from Ivy Mill Mitre Street Failsworth Oldham M35 9BD on 30 September 2011 | |
13 Jul 2011 | LQ01 | Notice of appointment of receiver or manager | |
01 Dec 2010 | AR01 |
Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Peter Brian Charles Kay on 18 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Geoffrey Michael Kay on 18 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Richard Gilbert Kay on 18 November 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jan 2009 | 363a | Return made up to 18/10/08; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |