Advanced company searchLink opens in new window

FEVORE PROPERTIES LIMITED

Company number 03891538

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • GBP 100
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