Advanced company searchLink opens in new window

FELLBROOK TRADING SERVICES LIMITED

Company number 04366922

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2018 DS01 Application to strike the company off the register
13 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AP01 Appointment of Mrs Deborah O'boyle as a director on 1 March 2016
25 Apr 2016 TM01 Termination of appointment of Christopher Maurice Polan as a director on 1 March 2016
15 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
18 Sep 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
18 Sep 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 18 September 2012
23 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 AP01 Appointment of Mr. Christopher Polan as a director
15 Jul 2011 TM01 Termination of appointment of Aston St. Pierre as a director
04 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders