Advanced company searchLink opens in new window

FENDER GROUP LIMITED

Company number 02742090

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)
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