- Company Overview for FENDER GROUP LIMITED (02742090)
- Filing history for FENDER GROUP LIMITED (02742090)
- People for FENDER GROUP LIMITED (02742090)
- Charges for FENDER GROUP LIMITED (02742090)
- Insolvency for FENDER GROUP LIMITED (02742090)
- More for FENDER GROUP LIMITED (02742090)
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) |
---|---|---|---|
08 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2011 | 2.35B | Notice of move from Administration to Dissolution on 4 April 2011 | |
01 Dec 2010 | 2.38B | Notice of resignation of an administrator | |
05 Nov 2010 | 2.24B | Administrator's progress report to 6 October 2010 | |
05 Nov 2010 | 2.31B | Notice of extension of period of Administration | |
08 Oct 2010 | 2.31B | Notice of extension of period of Administration | |
08 Oct 2010 | 2.31B | Notice of extension of period of Administration | |
11 May 2010 | 2.24B | Administrator's progress report to 6 April 2010 | |
09 Jan 2010 | 2.16B | Statement of affairs with form 2.14B | |
09 Dec 2009 | 2.16B | Statement of affairs with form 2.14B | |
02 Dec 2009 | 2.17B | Statement of administrator's proposal | |
10 Nov 2009 | AD01 | Registered office address changed from Brampton Business Park 23 Marshall Road Eastbourne East Sussex BN22 9AD on 10 November 2009 | |
15 Oct 2009 | 2.12B | Appointment of an administrator | |
24 Sep 2009 | 288c | Director and Secretary's Change of Particulars / susan slaymark / 23/09/2009 / Post Code was: BN22 6AD, now: BN22 9AD | |
24 Sep 2009 | 288c | Director's Change of Particulars / aziz talati / 23/09/2009 / HouseName/Number was: 169, now: 23; Street was: breamore road, now: marshall road; Post Town was: ilford, now: eastbourne; Region was: essex, now: east sussex; Post Code was: IG3 9LU, now: BN22 9AD | |
24 Sep 2009 | 288c | Director's Change of Particulars / colin slaymark / 23/09/2009 / HouseName/Number was: , now: 23; Street was: the plough, now: marshall road; Area was: navestock heath, navestock, now: ; Post Town was: romford, now: eastbourne; Region was: essex, now: east sussex; Post Code was: RM4 1HD, now: BN22 9AD | |
24 Sep 2009 | 288c | Director and Secretary's Change of Particulars / susan slaymark / 23/09/2009 / HouseName/Number was: , now: 23; Street was: the old plough, now: marshall road; Area was: sabines road, now: ; Post Town was: navestock heath, now: eastbourne; Region was: essex, now: east sussex; Post Code was: RM4 1HD, now: BN22 6AD | |
21 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
20 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
21 Jan 2009 | 288b | Appointment Terminated Director terence dellar | |
02 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Aug 2008 | 363a | Return made up to 21/08/08; full list of members | |
27 Aug 2008 | 288a | Director appointed mr aziz talati | |
27 Aug 2008 | 288c | Director's Change of Particulars / terence dellar / 14/03/2008 / Title was: , now: mr; HouseName/Number was: , now: erzanmyne; Street was: 82 parsonage road, now: lambs lane north; Post Code was: RM13 9LF, now: RM13 9XT; Country was: , now: united kingdom |