FERSCHL HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06506315 |
Category | Private Limited Company |
Incorporated | 18 Feb 2008 |
Age | 16 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2019 |
Years | 4 years, 7 months, 14 days |
SUMMARY
FERSCHL HOLDINGS LIMITED is an dissolved private limited company with number 06506315. It was incorporated 16 years, 3 months, 24 days ago, on 18 February 2008 and it was dissolved 4 years, 7 months, 14 days ago, on 30 October 2019. The company address is C/O GIBSON BOOTH C/O GIBSON BOOTH, Barnsley, S70 2BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: 15 Victoria Road Barnsley S70 2BB
Old address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
Change date: 2018-08-01
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065063150002
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-26
Charge number: 065063150002
Documents
Resolution
Date: 06 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-24
Officer name: Paul Jordan
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Neil Greenwood
Termination date: 2018-01-24
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Neil Greenwood
Termination date: 2018-01-24
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Neil Greenwood
Termination date: 2018-01-24
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Frank Ford
Appointment date: 2018-01-24
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-24
Officer name: Richard James Davies
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-24
Psc name: R&G Acquisitions Ltd
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Jordan
Cessation date: 2018-01-24
Documents
Change account reference date company previous shortened
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
New address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE
Old address: Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ
Documents
Termination secretary company with name termination date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-24
Officer name: David Neil Greenwood
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type group
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-07
Officer name: Peter Sermon
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type group
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type group
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Neil Greenwood
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type group
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type group
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr David Neil Greenwood
Documents
Accounts with accounts type group
Date: 24 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul jordan
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david neil greenwood
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 16 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 04/04/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Certificate change of name company
Date: 10 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed curecost LIMITED\certificate issued on 15/04/08
Documents
Legacy
Date: 27 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/03/08
Documents
Resolution
Date: 27 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed peter sermon
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed paul jordan
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jl nominees two LIMITED
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jl nominees one LIMITED
Documents
Some Companies
25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG
Number: | 06984119 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CENTRAL ACCOUNTANCY SERVICES,TAMWORTH,B79 7QB
Number: | 11614709 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 07420454 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLIVER ROAD,SHEFFIELD,S7 2GN
Number: | 07257710 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL012073 |
Status: | ACTIVE |
Category: | Limited Partnership |
BUSH HOUSE 6 QUARTERMASTER ROAD,WESTBURY,BA13 4JT
Number: | 06715308 |
Status: | ACTIVE |
Category: | Private Limited Company |