Advanced company searchLink opens in new window

FERRAND LIMITED

Company number 04258459

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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