- Company Overview for FERNCALL LIMITED (06988462)
- Filing history for FERNCALL LIMITED (06988462)
- People for FERNCALL LIMITED (06988462)
- More for FERNCALL LIMITED (06988462)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2012 | DS01 | Application to strike the company off the register | |
02 Nov 2012 | TM01 | Termination of appointment of Richard Anthony Duniec as a director on 1 November 2012 | |
28 Oct 2012 | AD01 | Registered office address changed from 64 the Drive Alwoodley Leeds LS17 7QQ United Kingdom on 28 October 2012 | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Aug 2012 | AR01 |
Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
17 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
06 Nov 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
20 Nov 2009 | AP01 | Appointment of Richard Anthony Duniec as a director | |
20 Nov 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 November 2009 | |
20 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
12 Aug 2009 | NEWINC | Incorporation |