Advanced company searchLink opens in new window

FEARNSPORT LTD

Company number 07641477

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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