Advanced company searchLink opens in new window

FERNDALE PRODUCE LIMITED

Company number 06236608

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 May 2022
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 4 May 2021
02 Jun 2020 AD01 Registered office address changed from Brookfield Guide Road Hesketh Bank Preston Lancashire PR4 6XS to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2 June 2020
28 May 2020 600 Appointment of a voluntary liquidator
28 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-05
28 May 2020 LIQ02 Statement of affairs
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
11 May 2018 AD03 Register(s) moved to registered inspection location Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
11 May 2018 AD02 Register inspection address has been changed to Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
05 Jan 2016 MR01 Registration of charge 062366080003, created on 22 December 2015
31 Dec 2015 MR01 Registration of charge 062366080002, created on 22 December 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015 CH01 Director's details changed for Daniel Peter Aughton on 2 May 2015
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100