- Company Overview for FELLOWSHIP SUPPLIES LTD (08304537)
- Filing history for FELLOWSHIP SUPPLIES LTD (08304537)
- People for FELLOWSHIP SUPPLIES LTD (08304537)
- More for FELLOWSHIP SUPPLIES LTD (08304537)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
24 Nov 2020 | PSC01 | Notification of Claire Gillett as a person with significant control on 22 November 2016 | |
24 Nov 2020 | PSC04 | Change of details for Mr Andrew Weyman Gillett as a person with significant control on 22 November 2016 | |
03 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
06 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
12 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
07 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
31 Mar 2016 | CH01 | Director's details changed for Mr Andrew Weyman Gillett on 31 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from The Guineas 15 Hasse Road Soham Ely Cambridgeshire CB7 3UN to The Old Post Office 17 Sun Street Isleham Ely Cambridgeshire CB7 5RT on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mrs Claire Rosemary Gillett on 31 March 2016 | |
28 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |