Advanced company searchLink opens in new window

FERRIS CONSULTING LIMITED

Company number 06549349

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
30 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
17 Nov 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 189 Holt Road Horsford Norwich NR10 3DX on 17 November 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
18 Nov 2013 AD01 Registered office address changed from C/O Royston Ferris 189 Holt Road Horsford Norwich NR10 3DX England on 18 November 2013
18 Nov 2013 TM02 Termination of appointment of Gloria Ferris as a secretary
18 Nov 2013 TM01 Termination of appointment of Louise Davies as a director
18 Nov 2013 TM01 Termination of appointment of Gloria Ferris as a director
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from 47 Three Mile Lane Norwich Norfolk NR5 0RR England on 14 June 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 CH01 Director's details changed for Mrs Louise May Ferris on 17 May 2011
17 May 2011 AP01 Appointment of Mrs Louise May Ferris as a director
13 May 2011 AD01 Registered office address changed from 189 Holt Road Horsford Norwich Norfolk NR10 3DX England on 13 May 2011
03 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Jan 2011 AAMD Amended accounts made up to 31 December 2009