- Company Overview for FERGIE & CO LIMITED (08355738)
- Filing history for FERGIE & CO LIMITED (08355738)
- People for FERGIE & CO LIMITED (08355738)
- Insolvency for FERGIE & CO LIMITED (08355738)
- More for FERGIE & CO LIMITED (08355738)
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) |
---|---|---|---|
16 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2020 | |
08 May 2019 | AD01 | Registered office address changed from 8-10 Union Road Croydon CR0 2XU England to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 8 May 2019 | |
07 May 2019 | LIQ02 | Statement of affairs | |
07 May 2019 | 600 | Appointment of a voluntary liquidator | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Mar 2018 | PSC01 | Notification of Jelisa Ferguson as a person with significant control on 21 March 2018 | |
21 Mar 2018 | PSC07 | Cessation of Nicholas Andrew Ferguson as a person with significant control on 21 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Nicholas Andrew Ferguson as a director on 21 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Miss Jelisa Ferguson as a director on 15 March 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of David Ferguson as a director on 31 December 2017 | |
10 Jan 2018 | PSC07 | Cessation of David Ferguson as a person with significant control on 31 December 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from 38 Junction Road South Croydon Surrey CR2 6RB to 8-10 Union Road Croydon CR0 2XU on 10 January 2018 | |
10 Jan 2018 | PSC01 | Notification of Nicholas Andrew Ferguson as a person with significant control on 1 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
10 Jan 2018 | AP01 | Appointment of Mr Nicholas Andrew Ferguson as a director on 1 January 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|