- Company Overview for FEVORE PROPERTIES LIMITED (03891538)
- Filing history for FEVORE PROPERTIES LIMITED (03891538)
- People for FEVORE PROPERTIES LIMITED (03891538)
- Charges for FEVORE PROPERTIES LIMITED (03891538)
- More for FEVORE PROPERTIES LIMITED (03891538)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
31 Aug 2017 | AA | Full accounts made up to 28 February 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
23 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
31 May 2016 | TM01 | Termination of appointment of Richard John Forman as a director on 27 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr George Roger Oscroft on 18 March 2016 | |
21 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
08 Dec 2014 | AD01 | Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF on 8 December 2014 | |
12 Aug 2014 | AA | Full accounts made up to 28 February 2014 | |
20 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
10 Sep 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Richard John Forman on 2 April 2013 | |
22 Oct 2012 | AA | Full accounts made up to 29 February 2012 | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
10 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from Denbigh House, Denbigh Road Bletchley Milton Keynes MK1 1DF on 5 January 2012 | |
29 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
24 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders |