FERNHURST PURCHASING LTD

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/03/1719 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

22/05/1622 May 2016 20/11/15 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GRETTON / 19/11/2015

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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