Advanced company searchLink opens in new window

FERN & BLAKE LTD

Company number 09403605

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
19 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AD02 Register inspection address has been changed from 51 Park Leys Harlington Dunstable Bedfordshire LU5 6LZ England to Greenway the Green Long Melford Sudbury Suffolk CO10 9DU
26 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 AD03 Register(s) moved to registered inspection location 51 Park Leys Harlington Dunstable Bedfordshire LU5 6LZ
26 Feb 2015 AD02 Register inspection address has been changed to 51 Park Leys Harlington Dunstable Bedfordshire LU5 6LZ
23 Feb 2015 AD01 Registered office address changed from Greenways the Green Long Melford CO10 9DU United Kingdom to 51 Park Leys Harlington Dunstable Bedfordshire LU5 6LZ on 23 February 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 100.00
23 Feb 2015 AP01 Appointment of Jane Angela Denney as a director on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Peter Valaitis as a director on 23 January 2015
23 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-23
  • GBP 1