- Company Overview for FEATHERBED ENTERPRISES LIMITED (07197273)
- Filing history for FEATHERBED ENTERPRISES LIMITED (07197273)
- People for FEATHERBED ENTERPRISES LIMITED (07197273)
- Insolvency for FEATHERBED ENTERPRISES LIMITED (07197273)
- More for FEATHERBED ENTERPRISES LIMITED (07197273)
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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2023 | AD01 | Registered office address changed from Bramley House Featherbed Lane East Hendred Wantage OX12 8JF United Kingdom to 100 st James Road Northampton NN5 5LF on 15 November 2023 | |
14 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2023 | LIQ01 | Declaration of solvency | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | PSC07 | Cessation of Angus Robert Mackenzie Watson as a person with significant control on 13 July 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mrs Jessica Anne Enos Bown as a person with significant control on 13 July 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Angus Robert Mackenzie Watson as a director on 23 November 2021 | |
10 Sep 2021 | SH03 |
Purchase of own shares.
|
|
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 July 2021
|
|
25 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mrs Jessica Anne Enos Bown on 18 November 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates |