GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH. Change occurred on 2021-10-14. Company's previous address: Bdo Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL.
filed on: 14th, October 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change occurred on 2021-01-04. Company's previous address: Endeavour Works Newlands Way Wombwell Barnsley South Yorkshire S73 0UW.
filed on: 4th, January 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-04
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 8th, October 2018
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-11: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-02-12
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-31
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 14th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 100.00 GBP
capital
|
|
CH01 |
On 2014-04-14 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fernco environmental LIMITEDcertificate issued on 02/01/14
filed on: 2nd, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-12-23
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, January 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-14
filed on: 10th, April 2013
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-14
filed on: 12th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-14
filed on: 8th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-14
filed on: 18th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-03-17 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2008-12-31
filed on: 7th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-08 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2007-12-31
filed on: 22nd, May 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-04-15 - Annual return with full member list
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-03-11 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-03-11 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/08 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(17 pages)
|