- Company Overview for FERETON ASSOCIATES LTD (08368715)
- Filing history for FERETON ASSOCIATES LTD (08368715)
- People for FERETON ASSOCIATES LTD (08368715)
- Insolvency for FERETON ASSOCIATES LTD (08368715)
- More for FERETON ASSOCIATES LTD (08368715)
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) |
---|---|---|---|
19 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2016 | L64.04 | Dissolution deferment | |
25 May 2016 | L64.07 | Completion of winding up | |
24 Dec 2015 | COCOMP | Order of court to wind up | |
27 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2015 | AP01 | Appointment of Mr Christopher Hazel as a director on 1 January 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from 145-157 St Johns Street London WC1V 4PW England on 11 July 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from Unit 21 Noble Square Burnt Mills Industrial Estate Basildon Essex SS13 1DY England on 11 July 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from 18 St Lukes House Lower Harding Street Northampton NN1 2JJ on 11 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
10 May 2014 | AD01 | Registered office address changed from 145-157 St Johns Street London WC1V 4PW England on 10 May 2014 | |
10 May 2014 | TM01 | Termination of appointment of Christopher Hazel as a director | |
10 May 2014 | AP01 | Appointment of Mr Howard Hugh Steven Smith as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Abn Company Formations Ltd as a director | |
04 Feb 2013 | AP01 | Appointment of Mr Christopher Hazel as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Jade Evans as a director | |
21 Jan 2013 | NEWINC |
Incorporation
|