FEATHERBLADE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Liquidators' statement of receipts and payments to 2025-01-24 |
05/02/245 February 2024 | Registered office address changed from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-02-05 |
05/02/245 February 2024 | Statement of affairs |
05/02/245 February 2024 | Appointment of a voluntary liquidator |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Termination of appointment of Holly Frances Kathleen Blower as a director on 2022-07-31 |
15/11/2315 November 2023 | Cessation of Sam James Giles as a person with significant control on 2022-10-11 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-10 with updates |
22/07/2122 July 2021 | Appointment of Miss Holly Frances Kathleen Blower as a director on 2021-07-19 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
06/04/216 April 2021 | PREVEXT FROM 31/07/2020 TO 31/10/2020 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SAM GILES |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARTIN ROBERT TINNENY |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SAM JAMES GILES / 22/10/2019 |
11/10/1911 October 2019 | COMPANY NAME CHANGED FIRE & DOUGH PIZZERIA LIMITED CERTIFICATE ISSUED ON 11/10/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR. GEORGE MARTIN ROBERT TINNENY |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
24/09/1924 September 2019 | DIRECTOR APPOINTED GEORGE MARTIN ROBERT TINNENY |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE TINNENY |
08/07/198 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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