Advanced company searchLink opens in new window

FERRY PLUMBING & HEATING LTD

Company number SC493853

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
04 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2021 AA Micro company accounts made up to 30 November 2019
30 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2020 PSC04 Change of details for Mr Gary James Gall Bisset as a person with significant control on 1 January 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 30 November 2018
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
07 Oct 2019 TM01 Termination of appointment of Gary James Gall Bisset as a director on 27 September 2019
06 Feb 2019 AA Micro company accounts made up to 30 November 2017
05 Feb 2019 AP01 Appointment of Mr Andrew Shaun Bisset as a director on 1 January 2019
31 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1