Advanced company searchLink opens in new window

FEEGENNY LIMITED

Company number 06967331

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)
12 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 AA Total exemption full accounts made up to 5 July 2023
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 5 July 2022
04 Apr 2023 AD01 Registered office address changed from Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT England to 132-134 Great Ancoats Street Manchester M4 6DE on 4 April 2023
28 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 5 July 2021
03 Aug 2021 AA Total exemption full accounts made up to 5 July 2020
02 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
30 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 5 July 2019
02 Apr 2020 AA01 Previous accounting period shortened from 6 July 2019 to 5 July 2019
25 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
05 Jun 2019 AA Total exemption full accounts made up to 6 July 2018
20 Mar 2019 AA01 Previous accounting period shortened from 7 July 2018 to 6 July 2018
28 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with updates
03 Sep 2018 PSC04 Change of details for Mrs Janet Ruth Whittle as a person with significant control on 22 August 2018
03 Sep 2018 CH03 Secretary's details changed for Mr Terry Whittle on 22 August 2018
03 Sep 2018 CH01 Director's details changed for Mrs Janet Ruth Whittle on 22 August 2018
03 Sep 2018 AD01 Registered office address changed from Towers Business Park Adamson House Wilmslow Road Manchester Lancashire M20 2YY England to Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 September 2018
22 Aug 2018 AA Total exemption full accounts made up to 7 July 2017
20 Jun 2018 CERTNM Company name changed terry whittle LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
11 Apr 2018 AA01 Previous accounting period shortened from 15 July 2017 to 7 July 2017