Advanced company searchLink opens in new window

FERGIE & CO LIMITED

Company number 08355738

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
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
  • GBP 100