Advanced company searchLink opens in new window

FEBZ LIMITED

Company number 06896408

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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