- Company Overview for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- Filing history for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- People for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- Insolvency for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
- More for FEATHERSTONE MARKETING SERVICES LIMITED (06166395)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |