FW KERRIDGE LIMITED

Melway House Melway Lane Melway House Melway Lane, Blandford Forum, DT11 8EW, Dorset
StatusDISSOLVED
Company No.08587905
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age11 years, 11 days
JurisdictionEngland Wales
Dissolution05 Feb 2020
Years4 years, 5 months, 3 days

SUMMARY

FW KERRIDGE LIMITED is an dissolved private limited company with number 08587905. It was incorporated 11 years, 11 days ago, on 27 June 2013 and it was dissolved 4 years, 5 months, 3 days ago, on 05 February 2020. The company address is Melway House Melway Lane Melway House Melway Lane, Blandford Forum, DT11 8EW, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 05 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Jane Kerridge

Notification date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark William Kerridge

Cessation date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgie Camilla Kerridge

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085879050002

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark William Kerridge

Notification date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 2,638,900 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgie Camilla Kerridge

Appointment date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: 4 High Street Alton Hampshire GU34 1BU United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-11

Capital : 2,638,891 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2013

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-10

Capital : 706,901 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-06

Capital : 449,101 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2013

Action Date: 02 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-02

Capital : 199,101 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085879050001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085879050002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085879050001

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN COSMETIC SURGERY LTD

111 HARLEY STREET,LONDON,W1G 6AW

Number:04108918
Status:ACTIVE
Category:Private Limited Company

CLEVERLY CONSULTING LIMITED

BECK HOUSE,LANCASTER,LA2 8DA

Number:04628047
Status:ACTIVE
Category:Private Limited Company

CREATIVE BACKGROUND LTD

302 ROCHFORDS GARDENS,SLOUGH,SL2 5XW

Number:11617805
Status:ACTIVE
Category:Private Limited Company

DEDICATED TO DOGS LIMITED

54 HEPWORTH WAY,SKIPTON,BD23 2UH

Number:09922549
Status:ACTIVE
Category:Private Limited Company

FUNDAMENTAL FOOTY FROGS LTD

8 CLOS BRYNAFON,SWANSEA,SA4 4BF

Number:11249665
Status:ACTIVE
Category:Private Limited Company

SEARCHSTORE LTD

12 GRANARY WHARF BUSINESS PARK,BURTON ON TRENT,DE14 1DU

Number:11651146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source