FEERICK LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Notice of move from Administration to Dissolution |
20/01/2520 January 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
03/12/243 December 2024 | Administrator's progress report |
04/06/244 June 2024 | Administrator's progress report |
13/05/2413 May 2024 | Notice of extension of period of Administration |
15/02/2415 February 2024 | Notice of appointment of a replacement or additional administrator |
15/02/2415 February 2024 | Notice of order removing administrator from office |
15/02/2415 February 2024 | Notice of appointment of a replacement or additional administrator |
07/12/237 December 2023 | Administrator's progress report |
25/07/2325 July 2023 | Notice of deemed approval of proposals |
06/07/236 July 2023 | Statement of administrator's proposal |
19/05/2319 May 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-05-19 |
19/05/2319 May 2023 | Appointment of an administrator |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-03 with updates |
16/03/2316 March 2023 | Appointment of Mr Neville Taylor as a director on 2023-03-03 |
16/03/2316 March 2023 | Termination of appointment of Paul Feerick as a director on 2023-03-03 |
16/03/2316 March 2023 | Cessation of Paul Feerick as a person with significant control on 2023-03-02 |
16/03/2316 March 2023 | Notification of Neville Taylor as a person with significant control on 2023-03-03 |
16/03/2316 March 2023 | Registered office address changed from Feerick Ltd Surcon House Copson Street Manchester M20 3HE to 61 Bridge Street Kington HR5 3DJ on 2023-03-16 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
20/01/2320 January 2023 | Director's details changed for Mr Paul Feerick on 2022-05-25 |
20/01/2320 January 2023 | Change of details for Mr Paul Feerick as a person with significant control on 2022-05-25 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-27 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
04/12/204 December 2020 | 27/02/20 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
24/02/2024 February 2020 | 27/02/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
28/11/1928 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FEERICK / 07/02/2017 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
23/01/1523 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O FEERICK DEVELOPMENTS LTD SURCON HOUSE COPSON STREET MANCHESTER M20 3HE UNITED KINGDOM |
29/04/1329 April 2013 | COMPANY NAME CHANGED FEERICK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/04/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
16/01/1316 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN FEERICK |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/06/122 June 2012 | REGISTERED OFFICE CHANGED ON 02/06/2012 FROM C/O CHARTWELL FINANCIAL LTD SURCON HOUSE COPSON STREET WITHINGTON MANCHESTER LANCASHIRE M20 3HE UNITED KINGDOM |
02/06/122 June 2012 | APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE |
29/04/1229 April 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/04/112 April 2011 | DISS40 (DISS40(SOAD)) |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
30/03/1130 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
08/03/118 March 2011 | FIRST GAZETTE |
13/03/1013 March 2010 | DISS40 (DISS40(SOAD)) |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FEERICK / 01/02/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FEERICK / 01/02/2010 |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 11/03/2010 |
11/03/1011 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 5 EGERTON CRESCENT WITHINGTON MANCHESTER LANCASHIRE M20 4PN |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O CHARTWELL FINANCIAL LTD SURCON HOUSE COPSON STREET WITHINGTON MANCHESTER LANCASHIRE M20 3HE UNITED KINGDOM |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
09/03/109 March 2010 | FIRST GAZETTE |
31/07/0931 July 2009 | DIRECTOR APPOINTED MR PAUL FEERICK |
11/02/0911 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FEERICK / 06/02/2009 |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company