- Company Overview for THE FERRIBY HERITAGE TRUST LIMITED (03338930)
- Filing history for THE FERRIBY HERITAGE TRUST LIMITED (03338930)
- People for THE FERRIBY HERITAGE TRUST LIMITED (03338930)
- More for THE FERRIBY HERITAGE TRUST LIMITED (03338930)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
03 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
10 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 | Annual return made up to 25 March 2016 no member list | |
08 Apr 2016 | AD01 | Registered office address changed from 48 Southfield Drive Southfield Drive North Ferriby North Humberside HU14 3DX England to 48 Southfield Drive North Ferriby North Humberside HU14 3DX on 8 April 2016 | |
14 Oct 2015 | AP01 | Appointment of Mr Ian Wiles as a director on 20 January 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from 10 Melton Road North Ferriby East Yorkshire HU14 3ET to 48 Southfield Drive Southfield Drive North Ferriby North Humberside HU14 3DX on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Christine Margaret Hyland as a director on 25 June 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Christopher John Holtby as a director on 25 June 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Irene Julia Perkins Dobbs as a director on 25 June 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of John Michael Davis as a director on 25 June 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Marlene Barker as a secretary on 25 June 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Mar 2015 | AR01 | Annual return made up to 25 March 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |