Advanced company searchLink opens in new window

FERNMORE LIMITED

Company number 06336458

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2010 DS01 Application to strike the company off the register
03 Dec 2009 TM01 Termination of appointment of Gerard Guinan as a director
03 Dec 2009 TM02 Termination of appointment of Elaine Guinan as a secretary
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2008 363a Return made up to 07/08/08; full list of members
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 11
16 Feb 2008 395 Particulars of mortgage/charge
02 Feb 2008 395 Particulars of mortgage/charge
19 Jan 2008 395 Particulars of mortgage/charge
15 Jan 2008 395 Particulars of mortgage/charge
21 Dec 2007 395 Particulars of mortgage/charge
22 Nov 2007 395 Particulars of mortgage/charge
17 Nov 2007 395 Particulars of mortgage/charge
16 Nov 2007 395 Particulars of mortgage/charge
14 Nov 2007 395 Particulars of mortgage/charge
09 Nov 2007 395 Particulars of mortgage/charge
12 Oct 2007 288a New secretary appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
03 Oct 2007 287 Registered office changed on 03/10/07 from: 25 hill road, theydon bois epping essex CM16 7LX
03 Oct 2007 288b Director resigned
03 Oct 2007 288b Secretary resigned
07 Aug 2007 NEWINC Incorporation