- Company Overview for FERNBANK HOUSE LIMITED (07738138)
- Filing history for FERNBANK HOUSE LIMITED (07738138)
- People for FERNBANK HOUSE LIMITED (07738138)
- Insolvency for FERNBANK HOUSE LIMITED (07738138)
- More for FERNBANK HOUSE LIMITED (07738138)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2019 | |
12 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Dec 2018 | AD01 | Registered office address changed from C/O Pierrepont Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to 36 Park Row Leeds LS1 5JL on 6 December 2018 | |
03 Dec 2018 | LIQ02 | Statement of affairs | |
03 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Sep 2017 | AD01 | Registered office address changed from C/O Pierrepont the Carlile Institute Business Centre 54 Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AE England to C/O Pierrepont Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 17 September 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
26 Aug 2016 | AD01 | Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to C/O Pierrepont the Carlile Institute Business Centre 54 Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AE on 26 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from Fernbank House 9, Greenfield Road Holmfirth Huddersfield West Yorkshire HD9 2LA United Kingdom on 18 May 2012 | |
11 Aug 2011 | NEWINC | Incorporation |