FERSCHL HOLDINGS LIMITED

C/O GIBSON BOOTH C/O GIBSON BOOTH, Barnsley, S70 2BB
StatusDISSOLVED
Company No.06506315
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution30 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 30 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065063150002

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Neil Greenwood

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul jordan

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david neil greenwood

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 11 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/03/08

Documents

View document PDF

Resolution

Date: 27 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed peter sermon

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul jordan

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jl nominees two LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jl nominees one LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABE LTD

25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG

Number:06984119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLH SERVICES LTD

CENTRAL ACCOUNTANCY SERVICES,TAMWORTH,B79 7QB

Number:11614709
Status:ACTIVE
Category:Private Limited Company

HURLINGHAM HIRE LIMITED

286B CHASE ROAD,LONDON,N14 6HF

Number:07420454
Status:ACTIVE
Category:Private Limited Company

M B BUSINESS ASSOCIATES LTD

15 OLIVER ROAD,SHEFFIELD,S7 2GN

Number:07257710
Status:ACTIVE
Category:Private Limited Company

MERTON INVESTMENTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012073
Status:ACTIVE
Category:Limited Partnership

POWERFUL VISION LIMITED

BUSH HOUSE 6 QUARTERMASTER ROAD,WESTBURY,BA13 4JT

Number:06715308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source