Advanced company searchLink opens in new window

FERONIA (EUROPEAN LOAN CONDUIT NO. 11) PLC

Company number 04473471

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)
16 May 2012 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
06 Apr 2011 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP on 6 April 2011
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 600 Appointment of a voluntary liquidator
31 Mar 2011 4.70 Declaration of solvency
31 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-22
30 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2010 CH01 Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010
17 Nov 2010 CH01 Director's details changed for Mr James Garner Smith Macdonald on 17 November 2010
14 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 50,000
14 Jul 2010 CH04 Secretary's details changed for Sfm Corporate Services Limited on 16 June 2010
14 Jul 2010 CH02 Director's details changed for Sfm Directors Limited on 16 June 2010
14 Jul 2010 CH02 Director's details changed for Sfm Directors (No.2) Limited on 16 June 2010
10 Jan 2010 AA Full accounts made up to 30 June 2009
24 Nov 2009 CH01 Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009
15 Jul 2009 288c Director's Change of Particulars / sfm directors (no.2) LIMITED / 14/07/2009 / Date of Birth was: 19-Jun-2000, now: none
15 Jul 2009 288c Secretary's Change of Particulars / sfm corporate services LIMITED / 14/07/2009 / Date of Birth was: 07-Feb-2000, now: none
15 Jul 2009 288c Director's Change of Particulars / sfm directors LIMITED / 14/07/2009 / Date of Birth was: 19-Jun-2000, now: none
14 Jul 2009 363a Return made up to 16/06/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from 35 great st helen's london EC3A 6AP
14 Jul 2009 353 Location of register of members
31 Oct 2008 AA Full accounts made up to 30 June 2008
01 Aug 2008 288a Director appointed mr james garner smith macdonald
25 Jul 2008 363a Return made up to 16/06/08; full list of members