- Company Overview for FEBZ LIMITED (06896408)
- Filing history for FEBZ LIMITED (06896408)
- People for FEBZ LIMITED (06896408)
- More for FEBZ LIMITED (06896408)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from C/O Railex Business Centre Forshaws Accountants Limited Crossens Way Marine Drive Southport Merseyside PR9 9LY to 6 the Calders Liverpool L18 3LN on 3 April 2017 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Forshaws Accountants Limited Crossens Way Marine Drive Southport Merseyside PR9 9LY on 21 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
31 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2012 | SH08 | Change of share class name or designation | |
25 Jan 2012 | CH01 | Director's details changed for Dr Faisal Azam Chuhan on 12 January 2012 | |
25 Jan 2012 | CH01 | Director's details changed for Mrs Benazir Ansari on 12 January 2012 | |
02 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS17 8UH England on 2 December 2010 | |
25 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mrs Benazir Ansari on 1 January 2010 |