Advanced company searchLink opens in new window

FERRISTONE LTD

Company number 07384325

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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2012 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AP01 Appointment of Paul Jeffrey Mentha as a director
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
20 Oct 2010 AD01 Registered office address changed from 82 Scarisbrick New Road Southport Merseyside PR8 6PJ United Kingdom on 20 October 2010
18 Oct 2010 AP01 Appointment of Adam Paul Nicholson as a director
18 Oct 2010 AP01 Appointment of Craig William Carloss as a director
08 Oct 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
08 Oct 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 October 2010
22 Sep 2010 NEWINC Incorporation