A.O. FERGUSON (2000) LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-01-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with updates |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Previous accounting period extended from 2022-07-31 to 2023-01-31 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
23/06/2323 June 2023 | Cessation of Mildred Monica Ferguson as a person with significant control on 2022-05-17 |
22/06/2322 June 2023 | Confirmation statement made on 2023-03-13 with updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/12/226 December 2022 | Change of details for Mrs Mildred Monica Ferguson as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE on 2022-12-05 |
05/12/225 December 2022 | Change of details for Mrs Dorothy Ferguson as a person with significant control on 2022-12-05 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/12/2022 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
05/12/185 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RONALD FERGUSON |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/03/1615 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/04/158 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/03/1321 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/03/1220 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O CASSONS RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN |
04/04/114 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/03/1029 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FERGUSON / 29/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD IAN FERGUSON / 29/03/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
15/09/0815 September 2008 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM B0W CHAMBERS 8 TIB LANE MANCHESTER LANCASHIRE M2 4JB |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
27/03/0827 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/04/0624 April 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
06/04/016 April 2001 | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01 |
17/03/0017 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | DIRECTOR RESIGNED |
17/03/0017 March 2000 | REGISTERED OFFICE CHANGED ON 17/03/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
17/03/0017 March 2000 | SECRETARY RESIGNED |
13/03/0013 March 2000 | 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