Advanced company searchLink opens in new window

FERNWEST PROPERTIES LTD

Company number 12088963

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 PSC01 Notification of Joseph Harte as a person with significant control on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr Joseph Harte as a director on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Colman Flaherty as a director on 2 March 2021
02 Mar 2021 PSC07 Cessation of Colman Flaherty as a person with significant control on 2 March 2021
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2021 CS01 Confirmation statement made on 5 July 2020 with updates
03 Jan 2021 AP01 Appointment of Mr Colman Flaherty as a director on 3 January 2021
03 Jan 2021 PSC01 Notification of Colman Flaherty as a person with significant control on 3 January 2021
03 Jan 2021 PSC07 Cessation of James Black as a person with significant control on 3 January 2021
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 31 October 2020
31 Oct 2020 TM01 Termination of appointment of James Heaney as a director on 31 October 2020
31 Oct 2020 AD01 Registered office address changed from 2 st Michaels Close Finchley London N3 1SH England to 20-22 Wenlock Road London N1 7GU on 31 October 2020
17 Sep 2020 AP01 Appointment of Mr James Heaney as a director on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of James Black as a director on 17 September 2020
17 Sep 2020 AD01 Registered office address changed from 42 Collingwood Court Washington Sunderland NE37 3ED England to 2 st Michaels Close Finchley London N3 1SH on 17 September 2020
26 May 2020 TM01 Termination of appointment of a director
26 May 2020 AD01 Registered office address changed from 2 st Michaels Close Finchley London N3 1SH England to 42 Collingwood Court Washington Sunderland NE37 3ED on 26 May 2020
23 May 2020 PSC04 Change of details for Mr James Heaney as a person with significant control on 23 May 2020
23 May 2020 CH01 Director's details changed for Mr James Heaney on 23 May 2020
08 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 st Michaels Close Finchley London N3 1SH on 8 July 2019
06 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-06
  • GBP 1