Advanced company searchLink opens in new window

FERALTO SYSTEMS LIMITED

Company number 04944177

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-03
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
  • GBP 1
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