Advanced company searchLink opens in new window

FERMER (UK) LIMITED

Company number 02868379

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
12 Oct 2012 TM01 Termination of appointment of Richard Jeremy Bernard Sibley as a director on 1 October 2012
12 Oct 2012 TM01 Termination of appointment of Joseph Mcburney as a director on 1 October 2012
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AP01 Appointment of Mr Joseph Mcburney as a director on 1 May 2012
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 62,502
27 Sep 2011 AP01 Appointment of Mr Matthew John Allen as a director on 26 September 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
15 Nov 2010 AP02 Appointment of Ptc Directors Limited as a director
15 Nov 2010 TM01 Termination of appointment of Deborah Taylor as a director
04 Oct 2010 MG01 Duplicate mortgage certificatecharge no:13
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 15
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 13
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 14
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Sep 2010 CH04 Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 12