Advanced company searchLink opens in new window

MCFENN HOLDINGS LTD.

Company number 06206979

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)
08 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 April 2014
14 May 2013 AD01 Registered office address changed from 99 St Peters Road Great Yarmouth Norfolk NR30 3AU on 14 May 2013
13 May 2013 4.70 Declaration of solvency
13 May 2013 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
13 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 May 2013 600 Appointment of a voluntary liquidator
19 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 500
19 Apr 2013 CH01 Director's details changed for Mr Radley Fenn on 15 April 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Jan 2013 SH03 Purchase of own shares.
21 Dec 2012 SH06 Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 500
11 Dec 2012 OC S1096 court order to rectify
28 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Mar 2012 AP01 Appointment of Justin Fenn as a director
21 Mar 2012 TM02 Termination of appointment of Timothy Fenn as a secretary
21 Mar 2012 TM01 Termination of appointment of Timothy Fenn as a director
10 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
  • ANNOTATION The number allotted, the aggregate nominal value, the total number of shares, the total aggregate nominal value and the number of shares held in respect of shareholding 3 on the statement of capital were removed from the public register on 11/12/2012 pursuant to order of court
09 Feb 2012 ANNOTATION Rectified The SH01 was removed from the public register on 11/12/2012 pursuant to order of court
10 Aug 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off