- Company Overview for FELTONS (WINDSOR) LIMITED (04150618)
- Filing history for FELTONS (WINDSOR) LIMITED (04150618)
- People for FELTONS (WINDSOR) LIMITED (04150618)
- More for FELTONS (WINDSOR) LIMITED (04150618)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | TM01 | Termination of appointment of Jeremy James Watts as a director on 28 August 2018 | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Mar 2018 | CH04 | Secretary's details changed for Harcourt Registrars Limited on 19 July 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
28 Feb 2018 | PSC04 | Change of details for Mr Jeremy James Watts as a person with significant control on 19 July 2017 | |
28 Feb 2018 | PSC04 | Change of details for Peter Kevin Sarney as a person with significant control on 19 July 2017 | |
28 Feb 2018 | CH04 | Secretary's details changed for Harcourt Registrars Limited on 19 July 2017 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
06 Feb 2017 | CH01 | Director's details changed for Mr Jeremy James Watts on 6 February 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Jeremy James Watts on 17 January 2017 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH04 | Secretary's details changed for Harcourt Registrars Limited on 2 February 2016 | |
02 Feb 2016 | CH04 | Secretary's details changed for Harcourt Registrars Limited on 2 February 2016 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
08 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders |