- Company Overview for FERALTO SYSTEMS LIMITED (04944177)
- Filing history for FERALTO SYSTEMS LIMITED (04944177)
- People for FERALTO SYSTEMS LIMITED (04944177)
- Charges for FERALTO SYSTEMS LIMITED (04944177)
- Insolvency for FERALTO SYSTEMS LIMITED (04944177)
- More for FERALTO SYSTEMS LIMITED (04944177)
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) |
---|---|---|---|
28 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2013 | |
28 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2013 | |
20 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2012 | |
15 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2012 | |
28 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2011 | |
29 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2011 | |
01 Apr 2010 | AD01 | Registered office address changed from C/O Hire Intelligence Unit 45 Basepoint Enterprise Centre Stroudly Road Basingstoke Hampshire RG24 8UP on 1 April 2010 | |
11 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | AD01 | Registered office address changed from Lintalee, Lower Hartwell Aylesbury Buckinghamshire HP17 8NR on 9 February 2010 | |
11 Nov 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
|
|
11 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2009 | CH01 | Director's details changed for Mr Wolf Rudiger Feiler on 2 November 2009 | |
11 Nov 2009 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | CH01 | Director's details changed for Ms Linda Jane Aspey on 2 November 2009 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
03 Nov 2008 | 288c | Director and Secretary's Change of Particulars / linda aspey / 01/07/2007 / HouseName/Number was: , now: lintalee; Street was: ilmer meadows, now: lower hartwell; Area was: ilmer, now: ; Post Town was: princes risborough, now: aylesbury; Post Code was: HP27 9RD, now: HP17 8NR; Country was: , now: united kingdom; Occupation was: hr consultant, now: | |
03 Nov 2008 | 288c | Director's Change of Particulars / wolf feiler / 01/07/2007 / HouseName/Number was: , now: lintalee; Street was: ilmer meadows, now: lower hartwell; Area was: ilmer, now: ; Post Town was: princes risborough, now: aylesbury; Post Code was: HP27 9RD, now: HP17 8NR; Country was: , now: united kingdom | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 Dec 2007 | 363a | Return made up to 27/10/07; full list of members | |
03 Dec 2007 | 190 | Location of debenture register |