- Company Overview for FERRISGATE COATINGS LIMITED (04538032)
- Filing history for FERRISGATE COATINGS LIMITED (04538032)
- People for FERRISGATE COATINGS LIMITED (04538032)
- Charges for FERRISGATE COATINGS LIMITED (04538032)
- Insolvency for FERRISGATE COATINGS LIMITED (04538032)
- More for FERRISGATE COATINGS LIMITED (04538032)
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) |
---|---|---|---|
25 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2020 | |
07 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2019 | |
11 Jan 2019 | LIQ06 | Resignation of a liquidator | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2018 | |
02 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 January 2017 | |
20 Jul 2016 | MR04 | Satisfaction of charge 6 in full | |
20 Jul 2016 | MR04 | Satisfaction of charge 11 in full | |
03 Feb 2016 | AD01 | Registered office address changed from Ferrisgate House Burrell Way Thetford Norfolk IP24 3RA to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 3 February 2016 | |
29 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | TM01 | Termination of appointment of Kenneth John Robinson as a director on 10 December 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | CH01 | Director's details changed for Kenneth John Robinson on 1 May 2015 | |
01 May 2015 | CH01 | Director's details changed for Mr Andrew Grant Robinson on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Lloyd Debenham as a director on 30 September 2014 | |
01 May 2015 | CH03 | Secretary's details changed for Graham Burst on 30 April 2015 | |
01 May 2015 | CH01 | Director's details changed for Graham Burst on 30 April 2015 | |
01 May 2015 | CH01 | Director's details changed for Lloyd Debenham on 30 April 2015 | |
01 May 2015 | CH01 | Director's details changed for Michael Roberts on 30 April 2015 | |
22 Oct 2014 | AA | Accounts for a small company made up to 30 April 2014 |