Advanced company searchLink opens in new window

THE FERRIBY HERITAGE TRUST LIMITED

Company number 03338930

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)
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