- Company Overview for WYCOMBE FEATHER GROUP LIMITED (02101519)
- Filing history for WYCOMBE FEATHER GROUP LIMITED (02101519)
- People for WYCOMBE FEATHER GROUP LIMITED (02101519)
- Charges for WYCOMBE FEATHER GROUP LIMITED (02101519)
- Insolvency for WYCOMBE FEATHER GROUP LIMITED (02101519)
- More for WYCOMBE FEATHER GROUP LIMITED (02101519)
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) |
---|---|---|---|
30 Jul 2024 | LIQ01 | Declaration of solvency | |
16 Jul 2024 | AD01 | Registered office address changed from 100 st James Road St. James Road Northampton NN5 5LF England to 100 st. James Road Northampton NN5 5LF on 16 July 2024 | |
16 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2024 | MR04 | Satisfaction of charge 021015190001 in full | |
17 Jun 2024 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 100 st James Road St. James Road Northampton NN5 5LF on 17 June 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from The Feather Mills Park Road Diss IP22 4AS England to 10 Wellington Street Cambridge CB1 1HW on 23 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
09 Jun 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
20 May 2022 | CH03 | Secretary's details changed for Mrs Joanna Ruth Landy on 20 May 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
15 Dec 2021 | CH01 | Director's details changed for Dr Joanna Ruth Landy on 15 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mrs Leonie Elizabeth Joan Cummin on 15 December 2021 | |
02 Aug 2021 | MR01 | Registration of charge 021015190001, created on 30 July 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to The Feather Mills Park Road Diss IP22 4AS on 25 January 2021 | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |