- Company Overview for LW FELTONS LIMITED (04548283)
- Filing history for LW FELTONS LIMITED (04548283)
- People for LW FELTONS LIMITED (04548283)
- More for LW FELTONS LIMITED (04548283)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
30 Aug 2018 | AA01 | Previous accounting period extended from 27 February 2018 to 30 June 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Jeremy James Watts as a director on 28 August 2018 | |
09 May 2018 | TM02 | Termination of appointment of Harcourt Registrars Limited as a secretary on 30 April 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
22 Nov 2017 | PSC02 | Notification of Feltons Limited as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC07 | Cessation of Jeremy James Watts as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC07 | Cessation of Peter Kevin Sarney as a person with significant control on 6 April 2016 | |
19 Oct 2017 | CH04 | Secretary's details changed for Harcourt Registrars Limited on 19 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP United Kingdom to 1 the Green Richmond TW9 1PL on 19 July 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Peter Kevin Sarney on 18 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP on 18 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Jeremy James Watts on 18 October 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Peter Kevin Sarney on 15 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
09 Oct 2015 | CH01 | Director's details changed for Peter Kevin Sarney on 9 October 2015 |