- Company Overview for FENESTRON LIMITED (03798408)
- Filing history for FENESTRON LIMITED (03798408)
- People for FENESTRON LIMITED (03798408)
- Charges for FENESTRON LIMITED (03798408)
- More for FENESTRON LIMITED (03798408)
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 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2013 | DS01 | Application to strike the company off the register | |
23 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
19 Dec 2012 | CH01 | Director's details changed for Mr Adrian Howard Willmott on 17 December 2012 | |
06 Nov 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from The Old Mendip Garage Gurney Slade Bath Somerset BA3 4UU on 20 September 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Adrian Howard Willmott on 20 November 2009 | |
28 Sep 2009 | 363a | Return made up to 25/06/09; full list of members | |
15 Jun 2009 | 288b | Appointment Terminated Director nigel farrell | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from gurney slad nr bath somerset BA3 4TE | |
01 Dec 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
12 Sep 2008 | 288b | Appointment Terminated Secretary nick lumber | |
03 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
31 Aug 2007 | AA | Accounts for a small company made up to 31 January 2007 | |
17 Jul 2007 | 288b | Secretary resigned | |
17 Jul 2007 | 288a | New secretary appointed |