Advanced company searchLink opens in new window

FEBAR LIMITED

Company number 06296248

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1
26 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Feb 2011 AD01 Registered office address changed from , the Lodge, Darenth Hill, Darenth, DA2 7QR on 18 February 2011
28 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Timothy John James Kiss on 1 October 2009
30 Nov 2009 TM02 Termination of appointment of Deborah Kiss as a secretary
14 Oct 2009 AA Accounts for a dormant company made up to 30 June 2009
18 Sep 2009 363a Return made up to 28/06/09; full list of members
24 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
16 Dec 2008 363s Return made up to 28/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 Aug 2007 288a New director appointed
20 Aug 2007 288a New secretary appointed
28 Jun 2007 288b Director resigned
28 Jun 2007 288b Secretary resigned
28 Jun 2007 NEWINC Incorporation