Advanced company searchLink opens in new window

FERRIS DESIGN LTD

Company number 06509315

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2014 DS01 Application to strike the company off the register
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 April 2013
05 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
23 Jul 2010 AP01 Appointment of Miss Sarah Louise Sherry as a director
13 Jul 2010 TM01 Termination of appointment of Duport Director Limited as a director
13 Jul 2010 TM02 Termination of appointment of Duport Secretary Limited as a secretary
13 Jul 2010 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 13 July 2010
13 Jul 2010 TM01 Termination of appointment of Peter Valaitis as a director
22 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
09 Mar 2010 CH02 Director's details changed for Duport Director Limited on 20 February 2010
09 Mar 2010 CH04 Secretary's details changed for Duport Secretary Limited on 20 February 2010
08 Apr 2009 AA Accounts for a dormant company made up to 28 February 2009
04 Mar 2009 363a Return made up to 20/02/09; full list of members
15 Sep 2008 288a Director appointed mr peter valaitis
20 Feb 2008 NEWINC Incorporation