- Company Overview for FEBREY STRUCTURES LTD (08203123)
- Filing history for FEBREY STRUCTURES LTD (08203123)
- People for FEBREY STRUCTURES LTD (08203123)
- Insolvency for FEBREY STRUCTURES LTD (08203123)
- More for FEBREY STRUCTURES LTD (08203123)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | NEWINC |
Incorporation
|