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

Massey Ferguson Ltd

Documents

Total Documents51
Total Pages164

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off
7 September 2021First Gazette notice for compulsory strike-off
20 November 2020Termination of appointment of Andrew Ferguson as a secretary on 8 October 2020
28 October 2020Termination of appointment of Andrew Rex Ferguson as a director on 8 October 2020
28 October 2020Appointment of Mr Khuram Aksir Hussain as a director on 8 October 2020
30 September 2020Change of details for Mr Andrew Ferguson as a person with significant control on 22 October 2016
29 September 2020Confirmation statement made on 27 September 2020 with no updates
20 May 2020Accounts for a dormant company made up to 30 September 2019
8 October 2019Director's details changed for Mr Andrew Rex Ferguson on 11 June 2019
8 October 2019Confirmation statement made on 27 September 2019 with no updates
8 October 2019Director's details changed for Mr Andrew Rex Ferguson on 11 June 2019
8 October 2019Change of details for Mr Andrew Ferguson as a person with significant control on 11 June 2019
11 June 2019Registered office address changed from Henty Works Henty Road Southampton SO16 4GF United Kingdom to Belvedere Salisbury Road Ower Romsey SO51 6AN on 11 June 2019
11 June 2019Accounts for a dormant company made up to 30 September 2018
18 October 2018Confirmation statement made on 27 September 2018 with no updates
3 April 2018Accounts for a dormant company made up to 30 September 2017
9 October 2017Confirmation statement made on 27 September 2017 with no updates
9 October 2017Confirmation statement made on 27 September 2017 with no updates
7 April 2017Accounts for a dormant company made up to 30 September 2016
7 April 2017Accounts for a dormant company made up to 30 September 2016
7 October 2016Confirmation statement made on 27 September 2016 with updates
7 October 2016Confirmation statement made on 27 September 2016 with updates
2 August 2016Accounts for a dormant company made up to 30 September 2015
2 August 2016Accounts for a dormant company made up to 30 September 2015
29 October 2015Registered office address changed from Nightwood Farm West Grimstead Salisbury SP5 3RN to Henty Works Henty Road Southampton SO16 4GF on 29 October 2015
29 October 2015Registered office address changed from Nightwood Farm West Grimstead Salisbury SP5 3RN to Henty Works Henty Road Southampton SO16 4GF on 29 October 2015
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
11 May 2015Accounts for a dormant company made up to 30 September 2014
11 May 2015Accounts for a dormant company made up to 30 September 2014
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
2 May 2014Accounts for a dormant company made up to 30 September 2013
2 May 2014Accounts for a dormant company made up to 30 September 2013
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
9 August 2013Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England on 9 August 2013
9 August 2013Appointment of Mr Andrew Ferguson as a secretary
9 August 2013Appointment of Mr Andrew Rex Ferguson as a director
9 August 2013Appointment of Mr Andrew Rex Ferguson as a director
9 August 2013Termination of appointment of Gary Birditt as a director
9 August 2013Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England on 9 August 2013
9 August 2013Termination of appointment of Gary Birditt as a director
9 August 2013Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England on 9 August 2013
9 August 2013Appointment of Mr Andrew Ferguson as a secretary
18 December 2012Accounts for a dormant company made up to 30 September 2012
18 December 2012Accounts for a dormant company made up to 30 September 2012
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders
27 September 2011Incorporation
27 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing