Advanced company searchLink opens in new window

CHESTER FERGUSON CONSULTING LIMITED

Company number 06909070

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
21 Jul 2017 PSC01 Notification of Robert Ward as a person with significant control on 30 June 2016
21 Jul 2017 AP01 Appointment of Mr Robert Ward as a director on 18 March 2015
21 Jul 2017 TM01 Termination of appointment of William Mark Tristan Freer as a director on 18 March 2015
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
27 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
07 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Aug 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
16 Jun 2014 AD01 Registered office address changed from Tavistock House 5 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom on 16 June 2014
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
07 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Bank House 8 High Street 8 High Street, Prestbury Cheltenham Gloucestershire GL52 3AS United Kingdom on 7 July 2011
10 May 2011 TM01 Termination of appointment of Robert Ward as a director
10 May 2011 AP01 Appointment of Mr William Mark Tristan Freer as a director