- Company Overview for FENTON WARD DESIGN LIMITED (04466700)
- Filing history for FENTON WARD DESIGN LIMITED (04466700)
- People for FENTON WARD DESIGN LIMITED (04466700)
- Insolvency for FENTON WARD DESIGN LIMITED (04466700)
- More for FENTON WARD DESIGN LIMITED (04466700)
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) |
---|---|---|---|
21 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2019 | |
27 Nov 2018 | AD01 | Registered office address changed from 3 Camerory Way New Whittington Chesterfield Derbyshire S43 2QF to Enterprise House C/O A.M. Insolvency Limited Carlton Road Worksop Notts S81 7QF on 27 November 2018 | |
22 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2018 | LIQ02 | Statement of affairs | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | PSC01 | Notification of Jacqueline Elisabeth Ward as a person with significant control on 1 May 2016 | |
29 Oct 2018 | PSC04 | Change of details for Mr Mark Andre Fenton Ward as a person with significant control on 29 October 2018 | |
24 Oct 2018 | PSC01 | Notification of Mark Andre Fenton Ward as a person with significant control on 1 June 2016 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
30 Jun 2017 | TM02 | Termination of appointment of Jacqueline Elizabeth Ward as a secretary on 25 July 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | TM01 | Termination of appointment of Jacqueline Elizabeth Ward as a director on 25 July 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders |