Advanced company searchLink opens in new window

FEBCORE LIMITED

Company number 08078401

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)
04 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2016 AD01 Registered office address changed from Hillcrest Spring Road Wembury Point Plymouth Devon PL9 0AY to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 14 March 2016
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
11 Mar 2016 4.70 Declaration of solvency
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 10
24 Feb 2016 CERTNM Company name changed richard grant consulting LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
11 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
28 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
04 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
22 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)