FEARON ELECTRICAL CONTRACTORS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved following liquidation

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-11-10

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-11-10

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-11-10

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of affairs

View Document

23/11/2123 November 2021 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 15 Victoria Road Barnsley S70 2BB on 2021-10-29

View Document

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/11/1828 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

23/02/1823 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED 4EVER GREEN RENEWABLES UK LTD CERTIFICATE ISSUED ON 11/08/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 61 CHAMPANY FIELDS DODWORTH BARNSLEY S YORKSHIRE S75 3TS

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FEARON / 12/01/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIET MOORE

View Document

06/02/126 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIET MOORE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/01/1129 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/103 November 2010 COMPANY NAME CHANGED 4EVER GREEN RENEWABLE UK LTD CERTIFICATE ISSUED ON 03/11/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED FEZLEC LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FEARON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 3 SUMMER VIEW HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4QQ

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 48 LONG CAUSEWAY MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2JA

View Document

07/01/057 January 2005 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