-
-
NORTH FERRIBY UNITED LIMITED - Chadwick Joinery & Builders Stadium, Grange Lane, North Ferriby, East Yorkshire, United Kingdom
Company Information
- Company registration number
- 08092768
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Chadwick Joinery & Builders Stadium
- Grange Lane
- North Ferriby
- East Yorkshire
- HU14 3AB
- England Chadwick Joinery & Builders Stadium, Grange Lane, North Ferriby, East Yorkshire, HU14 3AB, England UK
Management
- Managing Directors
- CHADWICK, Carl
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-01
- Dissolved on
- 2020-05-11
- SIC/NACE
- 93120
Ownership
- Beneficial Owners
- James Brian Waltham
- -
- Mr Carl Chadwick
Jurisdiction Particularities
- Additional Status Details
- dissolved
- -
- -
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-11-22
- Last Date: 2018-11-08
-
NORTH FERRIBY UNITED LIMITED Company Description
- Chadwick Joinery & Builders Stadium .
Get NORTH FERRIBY UNITED LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: North Ferriby United Limited - Chadwick Joinery & Builders Stadium, Grange Lane, North Ferriby, East Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for NORTH FERRIBY UNITED LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-completion (2020-02-11) - L64.07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-order (2019-04-09) - COCOMP
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-03) - TM01
-
termination-director-company-with-name-termination-date (2018-02-05) - TM01
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
cessation-of-a-person-with-significant-control (2018-07-19) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-19) - AD01
-
appoint-person-director-company-with-name-date (2018-08-11) - AP01
-
notification-of-a-person-with-significant-control (2018-12-12) - PSC01
-
confirmation-statement-with-updates (2018-12-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-18) - CS01
-
gazette-notice-compulsory (2017-08-22) - GAZ1
-
gazette-filings-brought-up-to-date (2017-08-23) - DISS40
-
accounts-with-accounts-type-micro-entity (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
capital-allotment-shares (2017-11-21) - SH01
-
notification-of-a-person-with-significant-control (2017-11-28) - PSC01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-03-28) - SH01
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-08) - AR01
-
accounts-with-accounts-type-micro-entity (2016-12-08) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-02-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-27) - MR01
-
appoint-person-director-company-with-name-date (2015-11-18) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-06) - AD01
-
termination-secretary-company-with-name-termination-date (2014-10-24) - TM02
-
termination-director-company-with-name-termination-date (2014-10-24) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
-
capital-allotment-shares (2013-11-19) - SH01
-
resolution (2013-11-21) - RESOLUTIONS
-
capital-allotment-shares (2013-11-21) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2013-11-26) - RP04
-
appoint-person-director-company-with-name (2013-11-27) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-06-01) - NEWINC
-
change-account-reference-date-company-current-shortened (2012-06-02) - AA01
-
termination-secretary-company-with-name (2012-06-06) - TM02
-
termination-director-company-with-name (2012-06-06) - TM01
-
appoint-person-director-company-with-name (2012-06-06) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-06-06) - AD01
-
appoint-person-secretary-company-with-name (2012-06-06) - AP03
-
appoint-person-director-company-with-name (2012-06-13) - AP01