- Company Overview for FERRISTONE LTD (07384325)
- Filing history for FERRISTONE LTD (07384325)
- People for FERRISTONE LTD (07384325)
- More for FERRISTONE LTD (07384325)
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
|
|
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
|
|
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 |