FERGUSONS BUILDING SERVICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 29/05/2529 May 2025 | Application to strike the company off the register |
| 01/05/251 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 15/06/2415 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/04/2129 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MS NICKY JONES / 11/06/2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY JONES |
| 01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR KARL FERGUSON / 02/10/2018 |
| 06/05/206 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 02/10/182 October 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 200 |
| 02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/10/1516 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/10/147 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/10/136 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KARL FERGUSON / 06/10/2013 |
| 06/10/136 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/10/1126 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/10/096 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KARL FERGUSON / 05/10/2009 |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/12/088 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 13/12/0613 December 2006 | SECRETARY'S PARTICULARS CHANGED |
| 09/11/069 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
| 27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
| 27/10/0627 October 2006 | NEW SECRETARY APPOINTED |
| 27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 24 DUKES WOOD AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7JT |
| 03/10/063 October 2006 | DIRECTOR RESIGNED |
| 03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/10/063 October 2006 | SECRETARY RESIGNED |
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