FERNPLAN LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/11/188 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/09/2018:LIQ. CASE NO.1

View Document

24/11/1724 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/09/2017:LIQ. CASE NO.1

View Document

08/10/168 October 2016 SAIL ADDRESS CHANGED FROM: C/O RUBINSTEIN PHILLIPS LEWIS LLP 13 CRAVEN STREET LONDON WC2N 5PB UNITED KINGDOM

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM WARREN HOUSE WARREN ROAD KINGSTON UPON THAMES SURREY KT2 7HY

View Document

05/10/165 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/165 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/165 October 2016 DECLARATION OF SOLVENCY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

04/03/164 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SOLVENCY STATEMENT DATED 30/01/16

View Document

10/02/1610 February 2016 STATEMENT BY DIRECTORS

View Document

10/02/1610 February 2016 REDUCE ISSUED CAPITAL 30/01/2016

View Document

10/02/1610 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 2

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD

View Document

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/02/134 February 2013 SAIL ADDRESS CREATED

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/12/097 December 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY TW10 6SE

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 AUDITOR'S RESIGNATION

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/03/0816 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/055 May 2005 £ NC 1000/6500000 26/04/05

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/055 May 2005 S366A DISP HOLDING AGM 26/04/05

View Document

05/05/055 May 2005 S386 DISP APP AUDS 26/04/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 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