Advanced company searchLink opens in new window

FERNTURN 9 LIMITED

Company number 02398752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
13 Dec 2013 MR04 Satisfaction of charge 3 in full
13 Dec 2013 MR04 Satisfaction of charge 2 in full
13 Dec 2013 MR04 Satisfaction of charge 1 in full
17 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 10,000
07 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Ian John Webb on 8 May 2012
24 May 2012 AD01 Registered office address changed from Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 24 May 2012
16 May 2012 AD02 Register inspection address has been changed
20 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
09 Mar 2012 CERTNM Company name changed control and hazardous specialists LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
09 Mar 2012 CONNOT Change of name notice
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Dec 2010 TM01 Termination of appointment of David Purdon as a director
14 Dec 2010 AP01 Appointment of Mrs Ruth Ovens as a director
20 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 25/03/09; full list of members
06 Nov 2008 288b Appointment terminated director and secretary paul wheatcroft
31 Oct 2008 288a Director and secretary appointed ian john webb