Advanced company searchLink opens in new window

FERGUSON MODULAR LIMITED

Company number SC309082

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2020 DS01 Application to strike the company off the register
02 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
29 Sep 2020 PSC07 Cessation of Cortland Trustees Limited as a person with significant control on 25 February 2020
29 Sep 2020 PSC05 Change of details for Hfg Corporate Limited as a person with significant control on 25 February 2020
03 Mar 2020 MR04 Satisfaction of charge SC3090820004 in full
03 Mar 2020 MR04 Satisfaction of charge SC3090820005 in full
03 Jan 2020 SH19 Statement of capital on 3 January 2020
  • GBP 1.00
03 Jan 2020 SH20 Statement by Directors
03 Jan 2020 CAP-SS Solvency Statement dated 31/12/19
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That the capital redemption reserve of the company be reduced from £27,479.20 to nil and the amount by which the reserve is so reduced be credited to the profit and loss reserve of the company. 31/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
07 Aug 2019 TM01 Termination of appointment of Donald Win Young as a director on 31 July 2019
07 Aug 2019 AP01 Appointment of Kevin Blane Friar as a director on 31 July 2019
31 May 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 TM01 Termination of appointment of Albert Paul Lewis as a director on 14 December 2018
11 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
27 Jul 2018 PSC05 Change of details for Ferguson Group Limited as a person with significant control on 2 July 2018
23 Jul 2018 MR01 Registration of charge SC3090820005, created on 20 July 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
19 Sep 2017 PSC02 Notification of Cortland Trustees Limited as a person with significant control on 31 December 2016
19 Sep 2017 PSC05 Change of details for Ferguson Group Limited as a person with significant control on 31 December 2016
11 Apr 2017 TM01 Termination of appointment of Michael John Melville as a director on 1 April 2017