Advanced company searchLink opens in new window

FERNBANK HOUSE LIMITED

Company number 07738138

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-13
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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