Advanced company searchLink opens in new window

FERNSIDE ASSOCIATES LIMITED

Company number 04970904

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2017 DS01 Application to strike the company off the register
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
14 Mar 2015 AD01 Registered office address changed from C/O Cic Consulting Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 20 Stourton Lane Stourton Warminster Wiltshire BA12 6QL on 14 March 2015
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
19 Nov 2013 AD01 Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 November 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
27 Feb 2012 CERTNM Company name changed photo chic LTD\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
27 Feb 2012 TM01 Termination of appointment of Mark Rowland as a director
27 Feb 2012 AP01 Appointment of Andrew Mitchell as a director
10 Feb 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
10 Dec 2010 TM02 Termination of appointment of Hillier & Co Limited as a secretary
09 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009