Advanced company searchLink opens in new window

FELSTEAD REMOTE LIMITED

Company number 01106946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 L64.07 Completion of winding up
25 Jan 2012 COCOMP Order of court to wind up
05 Jan 2012 COCOMP Order of court to wind up
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AA01 Change of accounting reference date
15 Apr 2011 AP01 Appointment of Glenn Godfrey as a director
15 Apr 2011 TM01 Termination of appointment of Andrew Tuck as a director
15 Apr 2011 TM01 Termination of appointment of John Shermen as a director
11 Feb 2011 AA01 Current accounting period extended from 31 December 2010 to 31 December 2011
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 9,174
06 Jan 2011 AD01 Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 January 2011
22 Dec 2010 TM01 Termination of appointment of Ian Anderson as a director
22 Dec 2010 TM01 Termination of appointment of Anne Anderson as a director
22 Dec 2010 TM02 Termination of appointment of Anne Anderson as a secretary
22 Dec 2010 TM02 Termination of appointment of Kelly Szostak as a secretary
22 Dec 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 December 2010
22 Dec 2010 AP01 Appointment of John Christopher Shermen as a director
22 Dec 2010 AP01 Appointment of Andrew Mark Tuck as a director
21 Dec 2010 CERTNM Company name changed versapak (management services) LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
21 Dec 2010 CONNOT Change of name notice
26 May 2010 AA
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6