- Company Overview for CHESTER FERGUSON CONSULTING LIMITED (06909070)
- Filing history for CHESTER FERGUSON CONSULTING LIMITED (06909070)
- People for CHESTER FERGUSON CONSULTING LIMITED (06909070)
- More for CHESTER FERGUSON CONSULTING LIMITED (06909070)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Robert Ward as a person with significant control on 30 June 2016 | |
21 Jul 2017 | AP01 | Appointment of Mr Robert Ward as a director on 18 March 2015 | |
21 Jul 2017 | TM01 | Termination of appointment of William Mark Tristan Freer as a director on 18 March 2015 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
16 Jun 2014 | AD01 | Registered office address changed from Tavistock House 5 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom on 16 June 2014 | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 Jun 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
|
|
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Bank House 8 High Street 8 High Street, Prestbury Cheltenham Gloucestershire GL52 3AS United Kingdom on 7 July 2011 | |
10 May 2011 | TM01 | Termination of appointment of Robert Ward as a director | |
10 May 2011 | AP01 | Appointment of Mr William Mark Tristan Freer as a director |