About

Registered Number: 06506315
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (4 years and 6 months ago)
Registered Address: C/O GIBSON BOOTH, 15 Victoria Road, Barnsley, S70 2BB

 

Ferschl Holdings Ltd was founded on 18 February 2008 and are based in Barnsley, it's status at Companies House is "Dissolved". Ferschl Holdings Ltd does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
LIQ13 - N/A 30 July 2019
AD01 - Change of registered office address 01 August 2018
RESOLUTIONS - N/A 29 July 2018
LIQ01 - N/A 29 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 27 June 2018
MR01 - N/A 09 May 2018
RESOLUTIONS - N/A 06 March 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA01 - Change of accounting reference date 25 January 2018
AD01 - Change of registered office address 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 January 2015
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 24 December 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
363a - Annual Return 11 March 2009
225 - Change of Accounting Reference Date 03 July 2008
395 - Particulars of a mortgage or charge 24 April 2008
MEM/ARTS - N/A 23 April 2008
RESOLUTIONS - N/A 16 April 2008
SA - Shares agreement 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
CERTNM - Change of name certificate 10 April 2008
RESOLUTIONS - N/A 27 March 2008
123 - Notice of increase in nominal capital 27 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.