- Company Overview for FEATHERMADE LIMITED (05627451)
- Filing history for FEATHERMADE LIMITED (05627451)
- People for FEATHERMADE LIMITED (05627451)
- Charges for FEATHERMADE LIMITED (05627451)
- Insolvency for FEATHERMADE LIMITED (05627451)
- More for FEATHERMADE LIMITED (05627451)
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) |
---|---|---|---|
13 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2011 | |
13 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | TM01 | Termination of appointment of David Soames as a director | |
01 Feb 2010 | TM01 | Termination of appointment of David Soames as a director | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2010 | AR01 |
Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | CH01 | Director's details changed for David Christopher Soames on 17 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mary Joan Soames on 17 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr David Soames on 17 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Soames on 17 November 2009 | |
24 Nov 2008 | 363a | Return made up to 17/11/08; full list of members | |
21 Nov 2008 | 363a | Return made up to 17/11/07; full list of members | |
21 Nov 2008 | 288a | Director appointed mr david william soames | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
24 Jul 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
08 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from unit 7 ham lane burwash etchingham east sussex TN19 7ER | |
21 Jan 2008 | 288c | Director's particulars changed | |
28 Nov 2007 | AA | Accounts made up to 30 April 2007 | |
13 Jun 2007 | 395 | Particulars of mortgage/charge |