Advanced company searchLink opens in new window

FERRYFIELD MOULDINGS LIMITED

Company number 10071785

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
30 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Apr 2020 AA Accounts for a small company made up to 31 December 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 PSC08 Notification of a person with significant control statement
30 Apr 2019 PSC07 Cessation of Denise Ann Pybus as a person with significant control on 17 April 2019
30 Apr 2019 PSC07 Cessation of Neale Pybus as a person with significant control on 17 April 2019
25 Apr 2019 AP01 Appointment of Mr Stefano Folio as a director on 17 April 2019
25 Apr 2019 AP01 Appointment of Mr Alessandro Folio as a director on 17 April 2019
25 Apr 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
25 Apr 2019 TM01 Termination of appointment of Denise Ann Pybus as a director on 17 April 2019
25 Apr 2019 TM01 Termination of appointment of Neale Pybus as a director on 17 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
04 May 2018 CH01 Director's details changed for Neale Pybus on 30 March 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 111.11
11 Apr 2018 SH02 Sub-division of shares on 13 March 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 AD01 Registered office address changed from Brightwell Industrial Estate Brightwell Industrial Estate Norton Road Newhaven East Sussex BN9 0JF United Kingdom to Unit 9 Euro Business Park Newhaven BN9 0DQ on 15 December 2017