- Company Overview for FEEGENNY LIMITED (06967331)
- Filing history for FEEGENNY LIMITED (06967331)
- People for FEEGENNY LIMITED (06967331)
- More for FEEGENNY LIMITED (06967331)
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) |
---|---|---|---|
31 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 15 July 2016 | |
18 Apr 2017 | AA01 | Previous accounting period shortened from 23 July 2016 to 15 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed | |
03 Aug 2016 | CH03 | Secretary's details changed for Mr Terry Whittle on 15 July 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mrs Janet Ruth Whittle on 15 July 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 97 Clay Lane Rochdale Lancashire OL11 5QW to Towers Business Park Adamson House Wilmslow Road Manchester Lancashire M20 2YY on 3 August 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 23 July 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 23 July 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
29 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 23 July 2014 | |
29 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2013 | |
09 Jan 2014 | AP03 | Appointment of Mr Terry Whittle as a secretary | |
09 Jan 2014 | TM02 | Termination of appointment of Janet Whittle as a secretary | |
08 Jan 2014 | AP01 | Appointment of Mrs Janet Ruth Whittle as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Terry Whittle as a director | |
29 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |