- Company Overview for FEARNSPORT LTD (07641477)
- Filing history for FEARNSPORT LTD (07641477)
- People for FEARNSPORT LTD (07641477)
- More for FEARNSPORT LTD (07641477)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
13 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
11 Mar 2019 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from 56 Beverley Avenue Nuneaton Warwickshire CV10 9SH England to 105 Glebe Crescent Rugby CV21 2HQ on 24 February 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD01 | Registered office address changed from 16 Nightingale Crescent Bradville Milton Keynes Buckinghamshire MK13 7UE to 56 Beverley Avenue Nuneaton Warwickshire CV10 9SH on 15 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Andrew Thomas Fearns on 1 January 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Andrew Thomas Fearns on 1 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 25 Summergill Court Heelands Milton Keynes Buckinghamshire MK13 7LU England on 2 December 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
19 Jul 2013 | CH01 | Director's details changed for Mr Andrew Thomas Fearns on 1 January 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 8 Falcon Mead Bicester Oxfordshire OX26 6YU England on 19 July 2013 |