FEATHER FOOT DEVELOPMENTS LTD

Company Documents

DateDescription
09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07

View Document

20/11/2420 November 2024 Notice of ceasing to act as receiver or manager

View Document

20/11/2420 November 2024 Notice of ceasing to act as receiver or manager

View Document

14/08/2414 August 2024 Termination of appointment of Emma Louise Thompson as a director on 2023-10-14

View Document

01/08/241 August 2024 Satisfaction of charge 122608670003 in full

View Document

31/07/2431 July 2024 Appointment of receiver or manager

View Document

31/07/2431 July 2024 Appointment of receiver or manager

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-30 to 2022-12-31

View Document

10/07/2310 July 2023 Registration of acquisition 122608670003, acquired on 2022-01-18

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

21/01/2221 January 2022 Registration of charge 122608670002, created on 2022-01-18

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 41 COPPICE WAY DROITWICH WORCESTERSHIRE WR9 9JB ENGLAND

View Document

14/10/1914 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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