FERNWOOD HOUSING CIC
Status | DISSOLVED |
Company No. | 10976210 |
Category | Private Limited Company |
Incorporated | 22 Sep 2017 |
Age | 6 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
FERNWOOD HOUSING CIC is an dissolved private limited company with number 10976210. It was incorporated 6 years, 8 months, 15 days ago, on 22 September 2017 and it was dissolved 3 years, 7 months, 25 days ago, on 13 October 2020. The company address is 3 Lloyd Road, Broadstairs, CT10 1HY, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Appoint person secretary company with name date
Date: 11 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-08
Officer name: Lucille Amanda Blake
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Chandler
Appointment date: 2019-03-13
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-12
Officer name: Mr Leslie Michael Jeffs
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Leslie Jeffs
Appointment date: 2018-11-12
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-13
Officer name: David Votta
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-29
Officer name: Bradley Oakley
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Leslie Jeffs
Termination date: 2018-03-16
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Michael Jeffs
Termination date: 2018-03-16
Documents
Incorporation community interest company
Date: 22 Sep 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
3 SEDLEY COURT,LONDON,SE26 6LX
Number: | 06275115 |
Status: | ACTIVE |
Category: | Private Limited Company |
B & C JORDAN PROPERTIES LIMITED
SUITE 59,SCARBOROUGH,YO12 5ET
Number: | 06535016 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FAIRWOOD ROAD,MANCHESTER,M23 9JR
Number: | 10898854 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST GILES',OXFORD,OX1 3LE
Number: | 10527483 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 11875387 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11935820 |
Status: | ACTIVE |
Category: | Private Limited Company |