Advanced company searchLink opens in new window

FUR & FEATHERS LIMITED

Company number 04559811

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2016 DS01 Application to strike the company off the register
18 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
07 Jul 2014 AD01 Registered office address changed from C/O Everett King Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF on 7 July 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
14 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from Redbrick House St Augustines Yard Orchard Lane Bristol BS1 5DS on 29 October 2012
21 Jun 2012 AA Total exemption full accounts made up to 30 November 2011
17 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 30 November 2010
07 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Brian John Sheehan on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Mrs Elizabeth Ann Sheehan on 1 October 2009
07 Oct 2010 CH03 Secretary's details changed for Elizabeth Ann Sheehan on 1 October 2009
26 Feb 2010 AA Total exemption full accounts made up to 30 November 2009
15 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
07 Feb 2009 AA Total exemption full accounts made up to 30 November 2008
01 Nov 2008 363s Return made up to 26/09/08; no change of members
21 Feb 2008 AA Total exemption full accounts made up to 30 November 2007