Advanced company searchLink opens in new window

FEATHER DRESSAGE LTD

Company number 10901516

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
11 Oct 2022 LIQ02 Statement of affairs
11 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 AD01 Registered office address changed from Sandpit Farm Summer Road Walsham De Willows Suffolk IP31 3AH England to 4th Floor Fountain Precinct Leopold St Sheffield S1 2JA on 11 October 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-29
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 31 July 2020
04 Mar 2021 AA01 Previous accounting period shortened from 30 August 2020 to 31 July 2020
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 August 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 30 August 2018
07 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
22 Oct 2018 PSC01 Notification of Andrew Richard Cartledge as a person with significant control on 1 October 2017
22 Oct 2018 PSC07 Cessation of Kelly Anderson as a person with significant control on 1 September 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Sep 2017 TM01 Termination of appointment of Kelly Anderson as a director on 1 September 2017
07 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-07
  • GBP 100