Advanced company searchLink opens in new window

FEVER MARKETING LIMITED

Company number 07214041

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 4.20 Statement of affairs with form 4.19
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
11 Feb 2015 AD01 Registered office address changed from 12a Chapel Street Colchester Essex CO2 7AT to 100 St. James Road Northampton NN5 5LF on 11 February 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2015 TM01 Termination of appointment of Timothy Lynn Cowan as a director on 8 January 2015
07 Aug 2014 TM01 Termination of appointment of Benjamin Tyler as a director on 15 July 2014
24 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 306
03 Jan 2014 AD01 Registered office address changed from Victoria Chambers St. Runwalds Street Colchester Essex CO1 1HF England on 3 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AD01 Registered office address changed from Victorian Chambers St. Runwald Street Colchester Essex CO1 1HF England on 15 July 2013
03 May 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Apr 2013 AP01 Appointment of Mr Timothy Cowan as a director
11 Apr 2013 AP01 Appointment of Mr Benjamin Tyler as a director
10 Apr 2013 CERTNM Company name changed fratello media LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
10 Apr 2013 CONNOT Change of name notice
04 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
04 Apr 2013 CONNOT Change of name notice
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
28 Jun 2012 AD02 Register inspection address has been changed