Advanced company searchLink opens in new window

FERGUSON CAPITAL LIMITED

Company number 06296146

Filter by category

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2011 DS01 Application to strike the company off the register
31 Jan 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010
18 Oct 2010 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
07 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 2
07 Jul 2010 CH02 Director's details changed for Edwardson Parker Associates Limited on 28 June 2010
17 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010
15 Dec 2009 AA Accounts for a small company made up to 30 June 2009
09 Sep 2009 288a Director appointed mr. Andrew moray stuart
09 Sep 2009 288b Appointment Terminated Director john wortley-hunt
22 Jul 2009 363a Return made up to 28/06/09; full list of members
16 Apr 2009 AA Accounts for a small company made up to 30 June 2008
10 Sep 2008 288a Director appointed mr. John robert montagu stuart wortley-hunt
25 Jul 2008 363a Return made up to 28/06/08; full list of members
11 Dec 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Dec 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Dec 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Dec 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jun 2007 NEWINC Incorporation