FFE CONSULTING LTD

Company Documents

DateDescription
04/11/244 November 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Registered office address changed from 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2023-12-19

View Document

19/12/2319 December 2023 Removal of liquidator by court order

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

26/01/2326 January 2023 Liquidators' statement of receipts and payments to 2022-09-20

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Registered office address changed from 61 Bridge Road East Welwyn Garden City Hertfordshire AL7 1JR England to 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Statement of affairs

View Document

30/09/2130 September 2021 Resolutions

View Document

15/01/2115 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 117-121 CURTAIN ROAD LONDON EC2A 3AD

View Document

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY CAROLYN BRENCHLEY

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053841040001

View Document

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

View Accounts

09/03/149 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MS CAROLYN BRENCHLEY

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY LAWRENCE BRENCHLEY

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 500

View Document

25/05/1225 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/129 March 2012 Annual return made up to 7 March 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

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDRED

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/07/1026 July 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE PETER BRENCHLEY / 07/03/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PETER BRENCHLEY / 07/03/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES ALDRED / 07/03/2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 117-121 CURTAIN ROAD LONDON EC2A 3AD

View Document

03/04/063 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/057 March 2005 SECRETARY RESIGNED

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