- Company Overview for FEBRAN LIMITED (04552026)
- Filing history for FEBRAN LIMITED (04552026)
- People for FEBRAN LIMITED (04552026)
- Charges for FEBRAN LIMITED (04552026)
- More for FEBRAN LIMITED (04552026)
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) |
---|---|---|---|
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | TM01 | Termination of appointment of Nicola Rochelle Crawford as a director on 12 December 2019 | |
13 Dec 2019 | TM02 | Termination of appointment of Nicola Rochelle Crawford as a secretary on 13 December 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
22 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 60 Stanhope Road Bowden Altrincham Cheshire WA14 3JL England to 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3EW on 21 October 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Nicola Rochelle Crawford on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4HY to 60 Stanhope Road Bowden Altrincham Cheshire WA14 3JL on 1 April 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |