Advanced company searchLink opens in new window

FERRISGATE COATINGS LIMITED

Company number 04538032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2021 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 3 January 2020
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 3 January 2019
11 Jan 2019 LIQ06 Resignation of a liquidator
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 3 January 2018
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 3 January 2017
20 Jul 2016 MR04 Satisfaction of charge 6 in full
20 Jul 2016 MR04 Satisfaction of charge 11 in full
03 Feb 2016 AD01 Registered office address changed from Ferrisgate House Burrell Way Thetford Norfolk IP24 3RA to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 3 February 2016
29 Jan 2016 4.20 Statement of affairs with form 4.19
12 Jan 2016 600 Appointment of a voluntary liquidator
12 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-04
17 Dec 2015 TM01 Termination of appointment of Kenneth John Robinson as a director on 10 December 2015
23 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 300,000
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 300,000
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 06/07/2015
01 May 2015 CH01 Director's details changed for Kenneth John Robinson on 1 May 2015
01 May 2015 CH01 Director's details changed for Mr Andrew Grant Robinson on 1 May 2015
01 May 2015 TM01 Termination of appointment of Lloyd Debenham as a director on 30 September 2014
01 May 2015 CH03 Secretary's details changed for Graham Burst on 30 April 2015
01 May 2015 CH01 Director's details changed for Graham Burst on 30 April 2015
01 May 2015 CH01 Director's details changed for Lloyd Debenham on 30 April 2015
01 May 2015 CH01 Director's details changed for Michael Roberts on 30 April 2015
22 Oct 2014 AA Accounts for a small company made up to 30 April 2014