- Company Overview for FERNPLAN LIMITED (05349614)
- Filing history for FERNPLAN LIMITED (05349614)
- People for FERNPLAN LIMITED (05349614)
- Insolvency for FERNPLAN LIMITED (05349614)
- More for FERNPLAN LIMITED (05349614)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2018 | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2017 | |
08 Oct 2016 | AD02 | Register inspection address has been changed from C/O Rubinstein Phillips Lewis Llp 13 Craven Street London WC2N 5PB United Kingdom to Warren House Warren Road Kingston upon Thames Surrey KT2 7HY | |
08 Oct 2016 | AD01 | Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 8 October 2016 | |
05 Oct 2016 | 4.70 | Declaration of solvency | |
05 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | TM01 | Termination of appointment of Philip Joseph Brown as a director on 23 April 2016 | |
04 Mar 2016 | AR01 | Annual return made up to 2 February 2016 with full list of shareholders | |
10 Feb 2016 | SH20 | Statement by Directors | |
10 Feb 2016 | SH19 |
Statement of capital on 10 February 2016
|
|
10 Feb 2016 | CAP-SS | Solvency Statement dated 30/01/16 | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
14 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Oct 2014 | CH03 | Secretary's details changed for Mrs Patricia Mary Brown on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Dr Philip Joseph Brown on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Patricia Mary Brown on 2 October 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 14 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 |