Fernturn 5 LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2013)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CURWEN-MILLER COMPANY,LIMITED
Company type Private Limited Company , Dissolved Company Number 00345290 Record last updated Wednesday, July 1, 2015 5:28:59 AM UTC Official Address Care Of:C/o Tlt LLpone Redcliff Street Bristol United Kingdom LLp Bs16tp Lawrence Hill There are 360 companies registered at this street
Locality Lawrence Hill Region England Postal Code BS16TP Sector Non-trading companynon trading
Visits FERNTURN 5 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-5 2024-6 2024-7 2024-8 2024-11 2025-3 0 1 2 Document Type Publication date Download link Registry May 6, 2014 Second notification of strike-off action in london gazette Registry Jan 21, 2014 First notification of strike - off in london gazette Registry Jan 2, 2014 Striking off application by a company Registry Dec 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 17, 2013 Annual return Financials Jan 7, 2013 Annual accounts Registry Aug 15, 2012 Annual return Registry May 24, 2012 Change of particulars for director Registry May 24, 2012 Change of registered office address Registry May 16, 2012 Notification of single alternative inspection location Registry Mar 9, 2012 Company name change Registry Mar 9, 2012 Change of name certificate Registry Mar 9, 2012 Notice of change of name nm01 - resolution Registry Feb 22, 2012 Annual return Financials Dec 23, 2011 Annual accounts Registry Feb 23, 2011 Annual return Financials Dec 23, 2010 Annual accounts Registry Dec 15, 2010 Resignation of one Director Registry Dec 14, 2010 Resignation of one Director 3452... Registry Dec 14, 2010 Appointment of a woman as Director Registry Nov 30, 2010 Appointment of a woman Registry Nov 30, 2010 Resignation of one Managing Director and one Director (a man) Registry Feb 4, 2010 Annual return Financials Jan 28, 2010 Annual accounts Registry Feb 3, 2009 Annual return Registry Nov 6, 2008 Resignation of a director Registry Oct 31, 2008 Appointment of a man as Director Registry Oct 8, 2008 Appointment of a man as Accountant and Director Financials Sep 2, 2008 Annual accounts Registry Mar 4, 2008 Annual return Financials Oct 16, 2007 Annual accounts Registry Feb 20, 2007 Annual return Registry Jan 5, 2007 Resignation of a director Registry Dec 20, 2006 Resignation of one Director (a man) Financials Dec 15, 2006 Annual accounts Registry Feb 21, 2006 Notice of change of directors or secretaries or in their particulars Registry Feb 21, 2006 Annual return Financials Dec 29, 2005 Annual accounts Registry Nov 24, 2005 Resignation of a secretary Registry Oct 25, 2005 Appointment of a director Registry Sep 19, 2005 Resignation of one Director (a man) and one Secretary (a man) Registry Jul 5, 2005 Resignation of a secretary Registry Jul 5, 2005 Appointment of a secretary Registry May 26, 2005 Resignation of a woman Registry May 26, 2005 Appointment of a man as Secretary and Director Registry Feb 9, 2005 Annual return Financials Jan 10, 2005 Annual accounts Registry Feb 10, 2004 Annual return Financials Dec 19, 2003 Annual accounts Registry Feb 10, 2003 Change in situation or address of registered office Registry Feb 10, 2003 Annual return Financials Dec 20, 2002 Annual accounts Registry Feb 6, 2002 Annual return Financials Oct 5, 2001 Annual accounts Registry Feb 6, 2001 Annual return Financials Nov 27, 2000 Annual accounts Registry Feb 7, 2000 Annual return Financials Dec 22, 1999 Annual accounts Registry Feb 8, 1999 Annual return Financials Jan 7, 1999 Annual accounts Registry Feb 4, 1998 Annual return Financials Dec 9, 1997 Annual accounts Registry Feb 7, 1997 Annual return Financials Dec 31, 1996 Annual accounts Registry Jul 28, 1996 Director resigned, new director appointed Registry Jul 28, 1996 Director resigned, new director appointed 3452... Registry Jul 1, 1996 Appointment of a woman Registry Jul 1, 1996 Resignation of one Director (a man) and one Secretary (a man) Registry Feb 25, 1996 Annual return Financials Jan 30, 1996 Annual accounts Registry Feb 15, 1995 Director's particulars changed Registry Feb 15, 1995 Annual return Financials Jan 13, 1995 Annual accounts Registry Feb 14, 1994 Annual return Financials Jan 27, 1994 Annual accounts Registry Jan 24, 1994 Exemption from appointing auditors Registry Jun 29, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 10, 1993 Annual return Financials Feb 2, 1993 Annual accounts Financials Feb 4, 1992 Annual accounts 3452... Registry Feb 4, 1992 Annual return Registry Jan 30, 1992 Two appointments: 2 men Registry Sep 13, 1991 Director resigned, new director appointed Registry Feb 28, 1991 Exemption from appointing auditors Registry Feb 24, 1991 Annual return Financials Feb 16, 1991 Annual accounts Registry Feb 2, 1990 Annual return Financials Jan 17, 1990 Annual accounts Registry Aug 25, 1989 Annual return Financials Jul 27, 1989 Annual accounts Registry Oct 24, 1988 Director resigned, new director appointed Financials Jun 2, 1988 Annual accounts Registry May 9, 1988 Annual return Registry Apr 18, 1988 Director resigned, new director appointed Registry Feb 18, 1988 Director resigned, new director appointed 3452... Registry Jan 31, 1987 Annual return Registry Jan 31, 1987 Change in situation or address of registered office Financials Jan 31, 1987 Annual accounts Registry Nov 20, 1984 Memorandum of association