About

Registered Number: 04728087
Date of Incorporation: 09/04/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (9 years ago)
Registered Address: Carmella House 3-4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

Having been setup in 2003, Fernlea Building Contractors Ltd are based in West Midlands, it has a status of "Dissolved". The companies director is listed as Shenton, Sally Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHENTON, Sally Ann 09 April 2003 21 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
AD01 - Change of registered office address 04 February 2014
RESOLUTIONS - N/A 03 February 2014
RESOLUTIONS - N/A 03 February 2014
4.20 - N/A 03 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2014
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 29 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 30 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 20 March 2006
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 02 June 2005
363a - Annual Return 04 May 2005
AA - Annual Accounts 02 February 2005
353 - Register of members 13 January 2005
225 - Change of Accounting Reference Date 29 October 2004
363a - Annual Return 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2009 Outstanding

N/A

Debenture 07 October 2005 Outstanding

N/A

Legal charge 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.