FERNDALE CONSULTANCY (NORTH WEST) LIMITED
Company number 10294686
- Company Overview for FERNDALE CONSULTANCY (NORTH WEST) LIMITED (10294686)
- Filing history for FERNDALE CONSULTANCY (NORTH WEST) LIMITED (10294686)
- People for FERNDALE CONSULTANCY (NORTH WEST) LIMITED (10294686)
- Insolvency for FERNDALE CONSULTANCY (NORTH WEST) LIMITED (10294686)
- More for FERNDALE CONSULTANCY (NORTH WEST) LIMITED (10294686)
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
|
|
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 |