FEATHER FOOT DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
09/05/259 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
07/02/257 February 2025 | Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07 |
20/11/2420 November 2024 | Notice of ceasing to act as receiver or manager |
20/11/2420 November 2024 | Notice of ceasing to act as receiver or manager |
14/08/2414 August 2024 | Termination of appointment of Emma Louise Thompson as a director on 2023-10-14 |
01/08/241 August 2024 | Satisfaction of charge 122608670003 in full |
31/07/2431 July 2024 | Appointment of receiver or manager |
31/07/2431 July 2024 | Appointment of receiver or manager |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Previous accounting period extended from 2022-10-30 to 2022-12-31 |
10/07/2310 July 2023 | Registration of acquisition 122608670003, acquired on 2022-01-18 |
01/06/231 June 2023 | Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL England to Empire House 92 - 98 Cleveland Street Doncaster DN1 3DP on 2023-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
21/01/2221 January 2022 | Registration of charge 122608670002, created on 2022-01-18 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-30 |
14/07/2114 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 41 COPPICE WAY DROITWICH WORCESTERSHIRE WR9 9JB ENGLAND |
14/10/1914 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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