FERNIE GREAVES LIMITED
Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/08/2430 August 2024 | Return of final meeting in a members' voluntary winding up |
18/12/2318 December 2023 | Liquidators' statement of receipts and payments to 2023-10-12 |
20/10/2220 October 2022 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-10-20 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Declaration of solvency |
20/10/2220 October 2022 | Appointment of a voluntary liquidator |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-20 with updates |
07/10/217 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | ADOPT ARTICLES 07/02/2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOTTRILL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON |
19/12/1619 December 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 |
01/02/161 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR APPOINTED MR TIMOTHY RICHARD BOTTRILL |
03/02/153 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/02/152 February 2015 | DIRECTOR APPOINTED MR CRAIG MICHAEL HIBBERT |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
22/01/1322 January 2013 | SECRETARY APPOINTED MR PAUL DAVID ODDY |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, SECRETARY GEORGE THOMPSON |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUMPTION |
20/01/1120 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 21/01/2010 |
21/01/1021 January 2010 | SAIL ADDRESS CREATED |
21/01/1021 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM HAROLD THOMPSON / 21/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUMPTION / 21/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ODDY / 21/01/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
02/12/032 December 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
27/10/0227 October 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | COMP ACQUIRE FROM VENDO 02/09/02 |
11/10/0211 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/10/0211 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/09/0221 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0219 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | SECRETARY RESIGNED |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | NEW SECRETARY APPOINTED |
31/01/0131 January 2001 | DIRECTOR RESIGNED |
24/01/0124 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FERNIE GREAVES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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