FEBREY STRUCTURES LTD
Company Documents
Date | Description |
---|---|
13/12/2113 December 2021 | Final Gazette dissolved following liquidation |
13/12/2113 December 2021 | Final Gazette dissolved following liquidation |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 118-119 BURCOTT ROAD BRISTOL BS11 8AB |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
15/03/1615 March 2016 | 15/03/16 STATEMENT OF CAPITAL GBP 3 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
02/10/142 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
03/06/143 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 |
22/02/1422 February 2014 | DISS40 (DISS40(SOAD)) |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 118B BURCOTT ROAD BRISTOL AVON BS11 8AB |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FEBREY / 01/01/2014 |
19/02/1419 February 2014 | Annual return made up to 5 September 2013 with full list of shareholders |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 65 WHITELADIES ROAD BRISTOL BS8 2LY ENGLAND |
21/01/1421 January 2014 | FIRST GAZETTE |
21/01/1421 January 2014 | COMPANY NAME CHANGED HENRY AFRICAS LTD CERTIFICATE ISSUED ON 21/01/14 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/09/125 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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