- Company Overview for FERRYMAN UNDERWRITING AGENCY LIMITED (04157223)
- Filing history for FERRYMAN UNDERWRITING AGENCY LIMITED (04157223)
- People for FERRYMAN UNDERWRITING AGENCY LIMITED (04157223)
- More for FERRYMAN UNDERWRITING AGENCY LIMITED (04157223)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2010 | AD01 | Registered office address changed from Trelawney House Park Lane Earls Colne Colchester Essex CO6 2RH on 9 November 2010 | |
24 Feb 2010 | AR01 |
Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
|
|
23 Feb 2010 | CH01 | Director's details changed for Peter Thomas Northfield on 23 February 2010 | |
23 Feb 2010 | AP03 | Appointment of Mr Peter Thomas Northfield as a secretary | |
23 Feb 2010 | TM02 | Termination of appointment of Kenneth Northfield as a secretary | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
20 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
31 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
26 Jun 2007 | 288b | Director resigned | |
07 Jun 2007 | 288b | Director resigned | |
05 Apr 2007 | 363a | Return made up to 09/02/07; full list of members | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
11 May 2006 | AA | Total exemption small company accounts made up to 28 February 2005 | |
15 Mar 2006 | 363a | Return made up to 09/02/06; full list of members | |
15 Mar 2006 | 288c | Director's particulars changed | |
25 Jul 2005 | AA | Total exemption small company accounts made up to 28 February 2004 | |
21 Apr 2005 | 363s | Return made up to 09/02/05; full list of members | |
19 Jul 2004 | 287 | Registered office changed on 19/07/04 from: 12 parkway chelmsford essex CM2 0NF | |
28 Apr 2004 | AA | Total exemption small company accounts made up to 28 February 2003 |