- Company Overview for FERRAND LIMITED (04258459)
- Filing history for FERRAND LIMITED (04258459)
- People for FERRAND LIMITED (04258459)
- More for FERRAND LIMITED (04258459)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2017 | DS01 | Application to strike the company off the register | |
04 May 2017 | AD01 | Registered office address changed from Office 8 Alexandra Dock Business Centre Alexandra Dock Grimsby North East Lincolnshire DN31 1UL to 12 Hinkler Street Cleethorpes DN35 8PR on 4 May 2017 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for David Andrew Ferrand on 25 July 2010 | |
11 Dec 2009 | TM02 | Termination of appointment of Tracey Jacklin as a secretary | |
11 Dec 2009 | AP03 | Appointment of Aimee Louise Ferrand as a secretary | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 12 hinkler street cleethorpes north east lincolnshire DN35 8PR united kingdom | |
18 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 |