- Company Overview for FELLS & DALES LIMITED (10397719)
- Filing history for FELLS & DALES LIMITED (10397719)
- People for FELLS & DALES LIMITED (10397719)
- More for FELLS & DALES LIMITED (10397719)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | TM01 | Termination of appointment of Adam Stephenson as a director on 20 May 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | AD01 | Registered office address changed from C/O Christian Douglass Llp 14 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to C/O Christian Douglass Accountants Limited 14 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 26 June 2018 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
30 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
21 Dec 2016 | AP01 | Appointment of Mr Adam Stephenson as a director on 20 December 2016 | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|