Advanced company searchLink opens in new window

FERNDALE FUCHSIAS LIMITED

Company number 04730871

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 AD01 Registered office address changed from 11 Green Lane Redruth Cornwall TR15 1JY to Cardrew House Cardrew Industrial Estate Redruth TR15 1SP on 28 July 2020
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
17 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
18 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
14 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 AD04 Register(s) moved to registered office address 11 Green Lane Redruth Cornwall TR15 1JY
06 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
26 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
26 May 2015 CH01 Director's details changed for Mr Francis Clive Simmons on 26 May 2015
26 May 2015 CH03 Secretary's details changed for Mr Francis Clive Simmons on 26 May 2015
26 May 2015 CH01 Director's details changed for Mrs Lynn Carole Simmons on 26 May 2015
21 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
23 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
12 Dec 2013 MISC Amending 288A - lynn carole simmons
12 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
10 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
22 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
22 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
20 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders