FEERICK LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Notice of move from Administration to Dissolution

View Document

20/01/2520 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

03/12/243 December 2024 Administrator's progress report

View Document

04/06/244 June 2024 Administrator's progress report

View Document

13/05/2413 May 2024 Notice of extension of period of Administration

View Document

15/02/2415 February 2024 Notice of appointment of a replacement or additional administrator

View Document

15/02/2415 February 2024 Notice of order removing administrator from office

View Document

15/02/2415 February 2024 Notice of appointment of a replacement or additional administrator

View Document

07/12/237 December 2023 Administrator's progress report

View Document

25/07/2325 July 2023 Notice of deemed approval of proposals

View Document

06/07/236 July 2023 Statement of administrator's proposal

View Document

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

View Document

19/05/2319 May 2023 Appointment of an administrator

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

16/03/2316 March 2023 Appointment of Mr Neville Taylor as a director on 2023-03-03

View Document

16/03/2316 March 2023 Termination of appointment of Paul Feerick as a director on 2023-03-03

View Document

16/03/2316 March 2023 Cessation of Paul Feerick as a person with significant control on 2023-03-02

View Document

16/03/2316 March 2023 Notification of Neville Taylor as a person with significant control on 2023-03-03

View Document

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

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Paul Feerick on 2022-05-25

View Document

20/01/2320 January 2023 Change of details for Mr Paul Feerick as a person with significant control on 2022-05-25

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

04/12/204 December 2020 27/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

24/02/2024 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FEERICK / 07/02/2017

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

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

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED FEERICK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FEERICK

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

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

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE

View Document

29/04/1229 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1130 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FEERICK / 01/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FEERICK / 01/02/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 5 EGERTON CRESCENT WITHINGTON MANCHESTER LANCASHIRE M20 4PN

View Document

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

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR PAUL FEERICK

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FEERICK / 06/02/2009

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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