- Company Overview for FERNDALE PRODUCE LIMITED (06236608)
- Filing history for FERNDALE PRODUCE LIMITED (06236608)
- People for FERNDALE PRODUCE LIMITED (06236608)
- Charges for FERNDALE PRODUCE LIMITED (06236608)
- Insolvency for FERNDALE PRODUCE LIMITED (06236608)
- Registers for FERNDALE PRODUCE LIMITED (06236608)
- More for FERNDALE PRODUCE LIMITED (06236608)
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
|
|
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
|
|
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
|
|
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
|