Advanced company searchLink opens in new window

FERNPLAN LIMITED

Company number 05349614

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)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 18 September 2018
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 18 September 2017
08 Oct 2016 AD02 Register inspection address has been changed from C/O Rubinstein Phillips Lewis Llp 13 Craven Street London WC2N 5PB United Kingdom to Warren House Warren Road Kingston upon Thames Surrey KT2 7HY
08 Oct 2016 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 8 October 2016
05 Oct 2016 4.70 Declaration of solvency
05 Oct 2016 600 Appointment of a voluntary liquidator
05 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-19
29 Apr 2016 TM01 Termination of appointment of Philip Joseph Brown as a director on 23 April 2016
04 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
10 Feb 2016 SH20 Statement by Directors
10 Feb 2016 SH19 Statement of capital on 10 February 2016
  • GBP 2
10 Feb 2016 CAP-SS Solvency Statement dated 30/01/16
10 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,200,000
14 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Oct 2014 CH03 Secretary's details changed for Mrs Patricia Mary Brown on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Dr Philip Joseph Brown on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Mrs Patricia Mary Brown on 2 October 2014
26 Sep 2014 AP01 Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 14 September 2014
26 Sep 2014 AP01 Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014
04 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,200,000
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013