Advanced company searchLink opens in new window

FELLOWSHIP MENTORS LIMITED

Company number 08544519

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
02 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
14 Nov 2015 AA01 Current accounting period extended from 31 May 2015 to 30 November 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Feb 2015 CH01 Director's details changed for Mr Jim Brown on 1 January 2015
13 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
13 Dec 2014 TM01 Termination of appointment of Robert Young Paterson as a director on 7 November 2014
13 Dec 2014 TM01 Termination of appointment of Robert Young Paterson as a director on 7 November 2014
10 Oct 2014 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 28 Highside Road Heighington Village Newton Aycliffe County Durham DL5 6PG on 10 October 2014
10 Oct 2014 AP01 Appointment of Mr Jim Brown as a director on 8 October 2014
09 Oct 2014 TM01 Termination of appointment of Kristina Louise Paterson as a director on 8 October 2014
09 Oct 2014 CERTNM Company name changed the technical area LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
23 Jul 2014 AP01 Appointment of Mrs Kristina Louise Paterson as a director on 15 July 2014
16 Jul 2014 CERTNM Company name changed searchcampus LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
16 Jul 2014 TM01 Termination of appointment of Alastair Waite as a director on 15 July 2014
16 Jul 2014 AD01 Registered office address changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP on 16 July 2014
16 Jul 2014 TM01 Termination of appointment of Andrew Loughran Preston as a director on 15 July 2014
18 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
24 May 2013 NEWINC Incorporation