FUR & FEATHER LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

11/01/2311 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Registered office address changed from 28 West End Ely Cambridgeshire CB6 3AY to Salisbury House Station Road Cambridge CB1 2LA on 2023-01-10

View Document

10/01/2310 January 2023 Statement of affairs

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DIANE WINTERS / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINTERS / 30/06/2016

View Document

30/06/1630 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINTERS / 22/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 28 WEST END ELY CAMBRIDGESHIRE CB6 3AY

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 06/01/06

View Document

15/02/0615 February 2006 £ NC 20000/100000 06/01

View Document

15/02/0615 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 31 MARKET PLACE ELY CAMBRIDGESHIRE CB7 4NT

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 22/06/00

View Document

29/06/0029 June 2000 £ NC 5000/20000 22/06/

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 41 SAINT MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 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