Advanced company searchLink opens in new window

FERGTECH SERVICES LIMITED

Company number 06064321

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
18 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
12 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
09 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 Feb 2015 CH01 Director's details changed for Mr Derek Ferguson on 19 February 2015
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AD01 Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012
21 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Derek Ferguson on 1 October 2009
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 CERTNM Company name changed brookson (5198) LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-04-18