C. P. FENN LIMITED

Company Documents

DateDescription
09/10/199 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

04/01/194 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2018:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O OPUS RESTRUCTURING LLP ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM UNIT 1, M&D BUSINESS PARK BURTONHEAD ROAD ST. HELENS MERSEYSIDE WA9 5EA

View Document

03/11/173 November 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/11/172 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/172 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/172 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CYRIL FENN

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DENNETT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR PHILLIP DENNETT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DENNETT

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET FENN

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR MARK WILLIAM DALY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR MARK WILLIAM DALY

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL PERCY FENN / 13/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

03/01/103 January 2010 Annual return made up to 14 January 2009 with full list of shareholders

View Document

28/12/0928 December 2009 REGISTERED OFFICE CHANGED ON 28/12/2009 FROM SUITE 416-419 COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 2ND FLOOR NORWICH HOUSE, WATER STREET LIVERPOOL MERSEYSIDE L2 9XR

View Document

04/06/044 June 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 08/08/03

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 £ NC 1000/20000 08/08/

View Document

26/01/0426 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED TRINITY VENTURA LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED WIDEMOUTH LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company