- Company Overview for FERRYFIELD MOULDINGS LIMITED (10071785)
- Filing history for FERRYFIELD MOULDINGS LIMITED (10071785)
- People for FERRYFIELD MOULDINGS LIMITED (10071785)
- More for FERRYFIELD MOULDINGS LIMITED (10071785)
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
|
|
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
|
|
11 Apr 2018 | SH02 | Sub-division of shares on 13 March 2018 | |
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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 |