- Company Overview for FELTON HOUSE BUILDERS LIMITED (07150945)
- Filing history for FELTON HOUSE BUILDERS LIMITED (07150945)
- People for FELTON HOUSE BUILDERS LIMITED (07150945)
- Charges for FELTON HOUSE BUILDERS LIMITED (07150945)
- More for FELTON HOUSE BUILDERS LIMITED (07150945)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | MR04 | Satisfaction of charge 071509450001 in full | |
07 Apr 2020 | AA01 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Thomas James Ellis as a director on 22 August 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Jakob Robert Slack as a director on 2 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 294 Telegraph Road Heswall Wirral CH60 7SQ to 7 & 8 Priory Mews Monks Ferry Birkenhead Wirral Merseyside CH41 5AZ on 3 June 2019 | |
20 May 2019 | AP01 | Appointment of Mr Thomas James Ellis as a director on 14 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Jakob Robert Slack as a director on 14 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
15 May 2019 | PSC07 | Cessation of Bernadette Felton. as a person with significant control on 14 May 2019 | |
14 May 2019 | PSC07 | Cessation of John David Felton as a person with significant control on 14 May 2019 | |
14 May 2019 | PSC02 | Notification of Felton Land & Build Limited as a person with significant control on 14 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 July 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
08 Jan 2019 | MR04 | Satisfaction of charge 071509450002 in full | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
15 Feb 2018 | MR01 | Registration of charge 071509450002, created on 7 February 2018 | |
11 Jan 2018 | MR01 | Registration of charge 071509450001, created on 11 January 2018 | |
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | AP01 | Appointment of Mrs Bernadette Felton as a director on 1 August 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates |