Advanced company searchLink opens in new window

NORTH FERRIBY UNITED LIMITED

Company number 08092768

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)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 L64.07 Completion of winding up
09 Apr 2019 COCOMP Order of court to wind up
12 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
12 Dec 2018 PSC01 Notification of Carl Chadwick as a person with significant control on 12 May 2018
11 Aug 2018 AP01 Appointment of Mr Carl Chadwick as a director on 12 May 2018
19 Jul 2018 AD01 Registered office address changed from Eon Visual Media Stadium Grange Lane North Ferriby East Yorkshire HU14 3AB to Chadwick Joinery & Builders Stadium Grange Lane North Ferriby East Yorkshire HU14 3AB on 19 July 2018
19 Jul 2018 PSC07 Cessation of James Brian Waltham as a person with significant control on 9 May 2018
16 Feb 2018 TM01 Termination of appointment of Colin Wicks as a director on 1 February 2018
05 Feb 2018 TM01 Termination of appointment of Steve Forster as a director on 22 November 2017
05 Feb 2018 TM01 Termination of appointment of Eman Forster as a director on 22 November 2017
03 Feb 2018 TM01 Termination of appointment of Richard Peter Watts as a director on 31 January 2018
28 Nov 2017 PSC01 Notification of James Brian Waltham as a person with significant control on 22 November 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 324,000
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
06 Nov 2017 AA Micro company accounts made up to 31 May 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
08 Dec 2016 AA Micro company accounts made up to 31 May 2016
08 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 180,000
16 May 2016 TM01 Termination of appointment of Julian Nicholas Wild as a director on 14 May 2016
28 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 180,000
18 Nov 2015 AP01 Appointment of Mr Julian Nicholas Wild as a director on 16 November 2015
27 Aug 2015 MR01 Registration of charge 080927680001, created on 26 August 2015