SAM FERRIS ASSOCIATES LTD

PURNELLS PURNELLS, Penryn, TR10 9EP, Cornwall
StatusLIQUIDATION
Company No.09158828
CategoryPrivate Limited Company
Incorporated04 Aug 2014
Age9 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

SAM FERRIS ASSOCIATES LTD is an liquidation private limited company with number 09158828. It was incorporated 9 years, 10 months, 10 days ago, on 04 August 2014. The company address is PURNELLS PURNELLS, Penryn, TR10 9EP, Cornwall.



Company Fillings

Resolution

Date: 12 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

New address: 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP

Change date: 2023-12-08

Old address: Unit R17 Marshall Way Commerce Park Frome BA11 2FE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Ferris

Change date: 2021-07-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-12

Psc name: Mr Sam Ferris

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Ferris

Change date: 2021-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudia Adriana Gillow

Cessation date: 2021-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Old address: 35 Christchurch Street East Frome BA11 1QH England

Change date: 2021-03-10

New address: Unit R17 Marshall Way Commerce Park Frome BA11 2FE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Samuel Ferris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

New address: 35 Christchurch Street East Frome BA11 1QH

Old address: 48 Catherine Street Frome BA11 1DA England

Change date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Adriana Gillow

Termination date: 2018-07-23

Documents

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Sam Ferris

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudia Gillow

Notification date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Sam Ferris

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

New address: 48 Catherine Street Frome BA11 1DA

Old address: The Old Church School Butts Hill Frome BA11 1HR

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claudia Adriana Gillow

Appointment date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091588280001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 03 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-20

Charge number: 091588280001

Documents

View document PDF

Incorporation company

Date: 04 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.HOLLANDS & SON LIMITED

C/O KEYTE & CO,CROYDON SURREY,CR0 5SD

Number:00475570
Status:ACTIVE
Category:Private Limited Company

ALEXANDER PLASTERING LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:04982216
Status:ACTIVE
Category:Private Limited Company

D.F. CONSULTANCY LIMITED

WISTERIA COTTAGE,SHIPSTON-ON-STOUR,CV36 5AR

Number:04574645
Status:ACTIVE
Category:Private Limited Company

IRONWORKS TWO LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:06736343
Status:ACTIVE
Category:Private Limited Company

ROLLESTONE (SERVICES) LTD

UNIT 1 FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR

Number:08840408
Status:ACTIVE
Category:Private Limited Company

ROUTE A71 LTD

MBM ACCOUNTANCY,BELLSHILL,ML4 1AJ

Number:SC471401
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