- Company Overview for FERNHAZEL HOUSE (UK) LTD (07247981)
- Filing history for FERNHAZEL HOUSE (UK) LTD (07247981)
- People for FERNHAZEL HOUSE (UK) LTD (07247981)
- More for FERNHAZEL HOUSE (UK) LTD (07247981)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2020 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
31 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | CH02 | Director's details changed for The Wolton Group Limited on 22 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Wolton on 22 December 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Annabel Leung as a secretary on 30 September 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 10 Western Road Romford Essex RM1 3JT on 28 July 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders |