Advanced company searchLink opens in new window

FERGIE TRACTORS LTD

Company number 06642622

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
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
15 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
06 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
24 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
23 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
26 Oct 2011 AP03 Appointment of Nicola Jayne Wright as a secretary
26 Oct 2011 AP01 Appointment of Gary Entwistle as a director
04 Oct 2011 TM01 Termination of appointment of Gary Birditt as a director
29 Sep 2011 TM02 Termination of appointment of Serena Birditt as a secretary
23 Sep 2011 AD01 Registered office address changed from Reed House 16 High Street West Wratting Cambridge Cambridgeshire CB21 5LU on 23 September 2011