Advanced company searchLink opens in new window

FERRARI DEVELOPMENTS LIMITED

Company number 05669709

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)
06 Jul 2018 AA Micro company accounts made up to 31 January 2017
20 Jun 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
04 May 2017 AA Total exemption small company accounts made up to 31 January 2016
19 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
18 May 2016 MR04 Satisfaction of charge 1 in full
18 May 2016 MR04 Satisfaction of charge 056697090003 in full
18 May 2016 MR04 Satisfaction of charge 056697090004 in full
06 May 2016 MR01 Registration of charge 056697090005, created on 21 April 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2015 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
13 May 2014 AD01 Registered office address changed from C/O Uhy Wingfield Slater Limited 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 13 May 2014
14 Apr 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-14
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Sep 2013 RM02 Notice of ceasing to act as receiver or manager
20 Aug 2013 MR01 Registration of charge 056697090004
13 Aug 2013 MR04 Satisfaction of charge 2 in full
22 Jul 2013 TM01 Termination of appointment of Melvyn Farrar as a director
10 Jul 2013 MR01 Registration of charge 056697090003
01 Jul 2013 AD01 Registered office address changed from Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS on 1 July 2013
21 May 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 31 January 2012