- Company Overview for FERNDALE PROPCO LIMITED (09263566)
- Filing history for FERNDALE PROPCO LIMITED (09263566)
- People for FERNDALE PROPCO LIMITED (09263566)
- Charges for FERNDALE PROPCO LIMITED (09263566)
- Insolvency for FERNDALE PROPCO LIMITED (09263566)
- More for FERNDALE PROPCO LIMITED (09263566)
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) |
---|---|---|---|
22 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
26 Nov 2015 | MR04 | Satisfaction of charge 092635660001 in full | |
13 Aug 2015 | AP01 | Appointment of Mr Paul Lloyd Jones as a director on 1 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Jennie Louise Steward as a director on 19 June 2015 | |
24 Jun 2015 | MR01 | Registration of charge 092635660002, created on 19 June 2015 | |
22 May 2015 | MR01 | Registration of charge 092635660001, created on 5 May 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
29 Jan 2015 | AP01 | Appointment of Miss Jennie Louise Steward as a director on 2 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Paul Lloyd Jones as a director on 2 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Paul Lloyd Jones as a secretary on 2 January 2015 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|