FUR & FEATHER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
06/01/256 January 2025 | Removal of liquidator by court order |
06/01/256 January 2025 | Appointment of a voluntary liquidator |
15/02/2415 February 2024 | Liquidators' statement of receipts and payments to 2023-12-19 |
11/01/2311 January 2023 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2310 January 2023 | Resolutions |
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 |
10/01/2310 January 2023 | Statement of affairs |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Appointment of a voluntary liquidator |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DIANE WINTERS / 30/06/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINTERS / 30/06/2016 |
30/06/1630 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/06/1325 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/05/1228 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINTERS / 22/05/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | LOCATION OF DEBENTURE REGISTER |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 28 WEST END ELY CAMBRIDGESHIRE CB6 3AY |
01/07/081 July 2008 | LOCATION OF REGISTER OF MEMBERS |
01/07/081 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
30/05/0730 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | NC INC ALREADY ADJUSTED 06/01/06 |
15/02/0615 February 2006 | £ NC 20000/100000 06/01 |
15/02/0615 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/06/052 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/09/0322 September 2003 | NEW SECRETARY APPOINTED |
22/09/0322 September 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/07/0321 July 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/12/0121 December 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/06/0112 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 31 MARKET PLACE ELY CAMBRIDGESHIRE CB7 4NT |
07/11/007 November 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
29/06/0029 June 2000 | NC INC ALREADY ADJUSTED 22/06/00 |
29/06/0029 June 2000 | £ NC 5000/20000 22/06/ |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 41 SAINT MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF |
01/06/001 June 2000 | SECRETARY RESIGNED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | DIRECTOR RESIGNED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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