Advanced company searchLink opens in new window

FEATHERBED ENTERPRISES LIMITED

Company number 07197273

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-10-31
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Signede by all the memebers for the time being entitled to attend and vote at general meetings of the company 18/07/2021
07 Sep 2021 SH06 Cancellation of shares. Statement of capital on 13 July 2021
  • GBP 50
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