Advanced company searchLink opens in new window

LW FELTONS LIMITED

Company number 04548283

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)
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
  • GBP 60
09 Oct 2015 CH01 Director's details changed for Peter Kevin Sarney on 9 October 2015