- Company Overview for FERNSIDE ENTERPRISES LIMITED (07420304)
- Filing history for FERNSIDE ENTERPRISES LIMITED (07420304)
- People for FERNSIDE ENTERPRISES LIMITED (07420304)
- More for FERNSIDE ENTERPRISES LIMITED (07420304)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | DS01 | Application to strike the company off the register | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from Fern Bank Water Lane Torquay Devon TQ2 7HW United Kingdom on 25 November 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU United Kingdom on 25 November 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE United Kingdom on 16 September 2011 | |
29 Nov 2010 | AP01 | Appointment of Mr Derek Hart May as a director | |
27 Oct 2010 | NEWINC | Incorporation |