FERNGARTH LTD.

28 Granville Drive 28 Granville Drive, Newcastle Upon Tyne, NE12 9LB
StatusDISSOLVED
Company No.08714250
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 16 days

SUMMARY

FERNGARTH LTD. is an dissolved private limited company with number 08714250. It was incorporated 10 years, 7 months, 28 days ago, on 02 October 2013 and it was dissolved 2 years, 5 months, 16 days ago, on 14 December 2021. The company address is 28 Granville Drive 28 Granville Drive, Newcastle Upon Tyne, NE12 9LB.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2014

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-02

Officer name: Ms Marie Ashwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: Ferngarth 12 the Oval Benton Newcastle-upon-Tyne Northumberland NE12 9PP England

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr Jeffrey Michael Warren

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARC PROJECT SERVICES (LONDON) LIMITED

12 HALLAM ROAD,GODALMING,GU7 3HW

Number:10524131
Status:ACTIVE
Category:Private Limited Company

CASHCADE (INGOLDMELLS) LIMITED

THE DOWNSHIRE 71 BALDWINS LANE,RICKMANSWORTH,WD3 3LT

Number:02100983
Status:ACTIVE
Category:Private Limited Company

LINGWOOD INVESTMENTS LIMITED

6 MONTPELIER RISE,LONDON,NW11 9SS

Number:11023965
Status:ACTIVE
Category:Private Limited Company

SUDBURY VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:09916308
Status:ACTIVE
Category:Private Limited Company

THE BIG CARE COMPANY LIMITED

29 TAVISTOCK MEWS,HIGH WYCOMBE,HP12 3DG

Number:10396498
Status:ACTIVE
Category:Private Limited Company

TINTERA LIMITED

12 ROSE WAY,ROCHFORD,SS4 1LY

Number:00686973
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