FEELY SKIP AND GRAB HIRE LIMITED

Company Documents

DateDescription
28/07/2128 July 2021 Liquidators' statement of receipts and payments to 2021-06-04

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING GU24 8EB ENGLAND

View Document

20/06/1920 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1920 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1920 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH FEELY / 20/02/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

21/06/1321 June 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 40 ENDWAY SURBITON SURREY KT5 9BX UNITED KINGDOM

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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