Advanced company searchLink opens in new window

FEBREY STRUCTURES LTD

Company number 08203123

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)
13 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2021 L64.07 Completion of winding up
09 Feb 2019 COCOMP Order of court to wind up
31 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
17 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 March 2016
20 Mar 2017 AD01 Registered office address changed from 118-119 Burcott Road Bristol BS11 8AB to 20 Hotwell Road Bristol BS8 4UD on 20 March 2017
07 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 30 March 2015
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 3
16 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
26 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
02 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
03 Jun 2014 AA Micro company accounts made up to 30 September 2013
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2014 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
19 Feb 2014 AD01 Registered office address changed from 118B Burcott Road Bristol Avon BS11 8AB on 19 February 2014
19 Feb 2014 CH01 Director's details changed for Mr Luke Febrey on 1 January 2014
07 Feb 2014 AD01 Registered office address changed from 65 Whiteladies Road Bristol BS8 2LY England on 7 February 2014
21 Jan 2014 CERTNM Company name changed henry africas LTD\certificate issued on 21/01/14
  • CONNOT ‐
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted