Advanced company searchLink opens in new window

FERNE FOODS LIMITED

Company number NI025168

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)
14 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2013 DS01 Application to strike the company off the register
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1,320,000
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Mrs Janet Susanne Burgoyne Mccollum on 11 December 2010
13 Dec 2010 CH03 Secretary's details changed for Mrs Janet Susanne Burgoyne Mccollum on 11 December 2010
08 Sep 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 AP01 Appointment of Nigel Wallace Boyd Dunlop as a director
22 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Janet Susanne Burgoyne Mccollum on 10 December 2009
21 Dec 2009 CH03 Secretary's details changed for Janet Susanne Burgoyne Mccollum on 21 December 2009
07 Jul 2009 AC(NI) 31/12/08 annual accts
11 Dec 2008 371S(NI) 12/12/08 annual return shuttle
04 Dec 2008 411A(NI) Mortgage satisfaction
17 Nov 2008 411A(NI) Mortgage satisfaction
21 Oct 2008 296(NI) Change of dirs/sec
30 Sep 2008 AC(NI) 31/12/07 annual accts
13 Jun 2008 296(NI) Change of dirs/sec
01 Apr 2008 296(NI) Change of dirs/sec
27 Feb 2008 371SR(NI) 12/12/07
09 Oct 2007 AC(NI) 31/12/06 annual accts