Advanced company searchLink opens in new window

FERRY CONTRACTS LIMITED

Company number 06864250

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 WU15 Notice of final account prior to dissolution
20 Dec 2021 WU07 Progress report in a winding up by the court
23 Dec 2020 WU07 Progress report in a winding up by the court
11 Jan 2020 WU07 Progress report in a winding up by the court
22 Jan 2019 WU07 Progress report in a winding up by the court
28 Feb 2018 WU14 Notice of removal of liquidator by court
06 Dec 2017 AD01 Registered office address changed from 1 Gatcombe Great Holm Milton Keynes MK8 9EA England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 December 2017
05 Dec 2017 WU04 Appointment of a liquidator
03 Oct 2017 COCOMP Order of court to wind up
29 Aug 2017 AD01 Registered office address changed from 50 Priory Road Campton Shefford SG17 5RG to 1 Gatcombe Great Holm Milton Keynes MK8 9EA on 29 August 2017
09 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Nov 2016 AA Micro company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
19 May 2015 TM01 Termination of appointment of Kevin Vincent Burrows as a director on 1 May 2015
19 May 2015 DISS40 Compulsory strike-off action has been discontinued
17 May 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AP01 Appointment of Kevin Vincent Burrows as a director on 1 September 2014
12 Sep 2014 AD01 Registered office address changed from 1 Gatcombe Great Holm Milton Keynes Bucks MK8 9EA to 50 Priory Road Campton Shefford SG17 5RG on 12 September 2014
17 Jul 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Mr Simon Douglas Ferry on 1 July 2014