- Company Overview for FERRIS HOMES LIMITED (04069888)
- Filing history for FERRIS HOMES LIMITED (04069888)
- People for FERRIS HOMES LIMITED (04069888)
- Charges for FERRIS HOMES LIMITED (04069888)
- Insolvency for FERRIS HOMES LIMITED (04069888)
- More for FERRIS HOMES LIMITED (04069888)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | AP01 | Appointment of Mr John Arthur Frederick Greenwood as a director on 1 April 2014 | |
30 Dec 2015 | AD01 | Registered office address changed from St Briavels 66 Riding Barn Hill Wick Bristol BS30 5PA to 5/6 Harington Place Bath BA1 1HF on 30 December 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Peter Michael Ferris as a director on 1 April 2014 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2015 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 25 March 2014 | |
14 Apr 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Mar 2014 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-03-15
|
|
26 Jul 2013 | RM01 | Appointment of receiver or manager | |
08 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 May 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued |