- Company Overview for FEATONBY'S LIMITED (10235251)
- Filing history for FEATONBY'S LIMITED (10235251)
- People for FEATONBY'S LIMITED (10235251)
- Charges for FEATONBY'S LIMITED (10235251)
- Insolvency for FEATONBY'S LIMITED (10235251)
- More for FEATONBY'S LIMITED (10235251)
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) |
---|---|---|---|
04 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2024 | |
21 May 2024 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
07 Nov 2023 | AD01 | Registered office address changed from 50/50a Little Bedford Street North Shields NE29 0AT England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 November 2023 | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2023 | LIQ02 | Statement of affairs | |
02 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
29 Jun 2022 | TM01 | Termination of appointment of Casey Lane as a director on 29 June 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
08 Nov 2021 | TM01 | Termination of appointment of Richard Wilson as a director on 5 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of David Haley as a director on 5 November 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
31 Aug 2021 | AP01 | Appointment of Mr Casey Lane as a director on 26 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Mr Richard Wilson as a director on 26 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
24 Aug 2021 | MR01 | Registration of charge 102352510001, created on 19 August 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Mar 2021 | TM01 | Termination of appointment of Claire Louise Lane as a director on 26 March 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from 15 Little Bedford Street North Shields Tyne and Wear NE29 6NW England to 50/50a Little Bedford Street North Shields NE29 0AT on 12 October 2020 | |
03 Aug 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 31 July 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 |