FELIXDRIVERS LTD

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/08/233 August 2023 Registered office address changed from Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-03

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Registered office address changed from Unit 564 Chambers Business Centre Chapel Road Oldham Lancs OL8 4QQ England to Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2023-06-08

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of affairs

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Termination of appointment of Richardas Jeremejevas as a director on 2021-07-08

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARDAS JEREMEJEVAS

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR RICHARDAS JEREMEJEVAS

View Document

07/11/197 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 364 APARTMENT 2 MANCHESTER ROAD OLDHAM OL9 7PG

View Document

16/11/1816 November 2018 Registered office address changed from , 364 Apartment 2 Manchester Road, Oldham, OL9 7PG to Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2018-11-16

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

15/11/1715 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDZEJUS DIKAS / 10/04/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDZEJUS DIKAS / 04/07/2016

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 COMPANY NAME CHANGED ANDREJ TRANSPORT LTD CERTIFICATE ISSUED ON 01/12/15

View Document

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/12/147 December 2014 Registered office address changed from , 25 Christchurch Court Derby Street, Oldham, OL9 7UU, England to Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2014-12-07

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 25 CHRISTCHURCH COURT DERBY STREET OLDHAM OL9 7UU ENGLAND

View Document

11/08/1411 August 2014 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