Advanced company searchLink opens in new window

FERNLANE

Company number 06768753

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
12 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
07 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
20 May 2014 TM02 Termination of appointment of Mt Secretaries Limited as a secretary
20 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
17 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
20 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 19 December 2011
15 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
15 Dec 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 9 December 2010
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
29 Apr 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 9 December 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2008 288a Director appointed edward watkin gittins
27 Dec 2008 288a Secretary appointed mt secretaries LIMITED
27 Dec 2008 288b Appointment terminated secretary eden secretaries LIMITED
23 Dec 2008 288b Appointment terminated director karen milliner