Advanced company searchLink opens in new window

FERNDALE CONSULTANCY (NORTH WEST) LIMITED

Company number 10294686

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)
13 May 2024 LIQ03 Liquidators' statement of receipts and payments to 12 April 2024
14 Feb 2024 AD01 Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 14 February 2024
02 May 2023 AD01 Registered office address changed from 05 Dubai Suite Prospect House, Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-13
02 May 2023 LIQ02 Statement of affairs
13 Mar 2023 AD01 Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England to 05 Dubai Suite Prospect House, Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB on 13 March 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
06 Dec 2021 AA Total exemption full accounts made up to 31 January 2020
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
20 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2019
30 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
15 Nov 2018 AA01 Current accounting period extended from 31 July 2018 to 31 January 2019
13 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 PSC04 Change of details for Mr Michael Ryder as a person with significant control on 6 April 2017