Advanced company searchLink opens in new window

FEATHERSTONE MARKETING SERVICES LIMITED

Company number 06166395

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
15 Jul 2020 AD01 Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
11 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 12 December 2017
03 Jan 2017 AD01 Registered office address changed from C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 3 January 2017
29 Dec 2016 4.20 Statement of affairs with form 4.19
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 18 November 2016
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AD01 Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 December 2014
09 Oct 2014 CERTNM Company name changed rt analytics LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
03 Jul 2014 TM01 Termination of appointment of Paul Mcfarling as a director
03 Jul 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
03 Jul 2014 AD01 Registered office address changed from 4Th Floor Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Christopher James Imrie on 1 March 2014
15 May 2014 AA Total exemption small company accounts made up to 31 March 2013
13 May 2014 DISS40 Compulsory strike-off action has been discontinued