Download leads from Nexok and grow your business. Find out more

Ferngold Building Limited

Documents

Total Documents41
Total Pages165

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off
10 May 2016First Gazette notice for voluntary strike-off
28 April 2016Application to strike the company off the register
30 March 2016Total exemption small company accounts made up to 30 June 2015
17 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
17 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
24 March 2015Total exemption small company accounts made up to 30 June 2014
11 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
18 February 2014Total exemption small company accounts made up to 30 June 2013
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
27 March 2013Total exemption small company accounts made up to 30 June 2012
21 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
21 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 30 June 2011
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 30 June 2010
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders
3 August 2010Director's details changed for Lisa Marie Dainty on 9 June 2010
3 August 2010Director's details changed for Lisa Marie Dainty on 9 June 2010
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders
1 October 2009Total exemption small company accounts made up to 30 June 2009
26 June 2009Appointment terminated director paul gregory
26 June 2009Return made up to 09/06/09; full list of members
16 December 2008Total exemption small company accounts made up to 30 June 2008
5 August 2008Return made up to 09/06/08; full list of members
7 March 2008Total exemption small company accounts made up to 30 June 2007
8 August 2007Return made up to 09/06/07; no change of members
24 March 2007Total exemption small company accounts made up to 30 June 2006
21 June 2006Return made up to 09/06/06; full list of members
22 December 2005Total exemption small company accounts made up to 30 June 2005
8 July 2005Return made up to 09/06/05; full list of members
6 September 2004New secretary appointed;new director appointed
6 September 2004New director appointed
25 August 2004Registered office changed on 25/08/04 from: psj & co accountants LIMITED 1 parsons street dudley west midlands DY1 1JJ
13 July 2004Registered office changed on 13/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
13 July 2004Secretary resigned
13 July 2004Director resigned
9 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing