Advanced company searchLink opens in new window

FE2 CONSULTING LIMITED

Company number 08869204

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
25 Oct 2015 AA Micro company accounts made up to 31 March 2015
28 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
28 Jan 2015 AD01 Registered office address changed from Wentwood House Langstone Business Village Priory Road Newport NP18 2HJ Wales to 6 Westminster Court Barcote Park Nr Buckland Oxfordshire SN7 8PP on 28 January 2015
07 Nov 2014 AP01 Appointment of Max Stuart Douglas Munro as a director on 22 September 2014
25 Sep 2014 MA Memorandum and Articles of Association
25 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re appt of ne directors/ re resignation/ re non trading 30/01/2014
10 Feb 2014 TM01 Termination of appointment of Graham Stephens as a director
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1