FERRO BETOL (UK) LTD

4 The Old Engine House Goblands Farm Business Centre 4 The Old Engine House Goblands Farm Business Centre, Hadlow, TN11 0LT, Kent, England
StatusDISSOLVED
Company No.09313344
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

FERRO BETOL (UK) LTD is an dissolved private limited company with number 09313344. It was incorporated 9 years, 6 months, 18 days ago, on 17 November 2014 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is 4 The Old Engine House Goblands Farm Business Centre 4 The Old Engine House Goblands Farm Business Centre, Hadlow, TN11 0LT, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Address

Type: AD01

Old address: The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT

New address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT

Change date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Scott Walker

Change date: 2019-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Scott Walker

Change date: 2019-11-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Scott Walker

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom

Change date: 2016-02-18

New address: The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

52 INVESTMENT LTD

52 POWYS LANE,LONDON,N13 4HS

Number:10575785
Status:ACTIVE
Category:Private Limited Company

AIRCRAFT TECHNICAL MANAGEMENT & CONSULTATION LIMITED

281 KENILWORTH ROAD, BALSALL COMMON,COVENTRY,CV7 7EL

Number:06779521
Status:ACTIVE
Category:Private Limited Company

BIODIESEL (NW) LIMITED

ADVANTAGE BUSINES CENTRE,MANCHESTER,M4 6DE

Number:10707113
Status:LIQUIDATION
Category:Private Limited Company

LOCKDEAL LIMITED

THE OLD BARN,HERTINGFORDBURY,SG14 2SD

Number:04020398
Status:ACTIVE
Category:Private Limited Company

M T YATES LTD

9 CROFT COURT,BLACKPOOL,FY4 5PR

Number:04835124
Status:ACTIVE
Category:Private Limited Company

SUSIE SMITH LETTINGS LTD

12B TOWER HOUSE BUSINESS CEBTRE,YORK,YO10 4UA

Number:07415876
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