Advanced company searchLink opens in new window

FERRO MONK SYSTEMS LTD

Company number 02850619

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
19 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
11 Sep 2019 SH19 Statement of capital on 11 September 2019
  • GBP 1
23 Aug 2019 SH20 Statement by Directors
23 Aug 2019 CAP-SS Solvency Statement dated 31/07/19
23 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2019 TM01 Termination of appointment of Robert John Vickers as a director on 28 June 2019
11 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
01 Aug 2018 AA Accounts for a small company made up to 31 January 2018
13 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
03 Aug 2017 AA Accounts for a small company made up to 31 January 2017
10 Feb 2017 AP01 Appointment of Mr Robert John Vickers as a director on 6 February 2017
10 Feb 2017 CH01 Director's details changed for Mr Ian Pattison on 28 October 2016
01 Feb 2017 TM01 Termination of appointment of Stephen Frederick Martin as a director on 31 January 2017
09 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
07 Jul 2016 AA Full accounts made up to 31 January 2016
13 May 2016 AP01 Appointment of Mr Ian Pattison as a director on 29 April 2016
13 May 2016 AP03 Appointment of Mr Ian Pattison as a secretary on 29 April 2016
13 May 2016 TM01 Termination of appointment of Michael Howard Bales as a director on 29 April 2016
13 May 2016 TM02 Termination of appointment of Michael Howard Bales as a secretary on 29 April 2016
22 Feb 2016 TM01 Termination of appointment of Kay Jenna Cusworth as a director on 29 January 2016
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 194,500
02 Jul 2015 AA Full accounts made up to 31 January 2015