FEATHERED EDGE LOFT CONVERSIONS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 Application to strike the company off the register

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

09/04/189 April 2018 CESSATION OF SEAN LOUIS HESSION AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM UNIT 4, MIDLAND MILLS SILVER STREET LEEDS LS11 9YW ENGLAND

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HESSION

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR SEAN LOUIS HESSION

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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