FENSHELL COMMERCIAL COMPANY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 21/05/1321 May 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 05/02/135 February 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 23/01/1323 January 2013 | APPLICATION FOR STRIKING-OFF |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/10/127 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/10/1123 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/10/0914 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK BARNES / 02/10/2009 |
| 14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE BARNES / 02/10/2009 |
| 27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/11/0728 November 2007 | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
| 18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/10/0618 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
| 18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/11/0516 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 06/10/056 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
| 17/01/0517 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 17/01/0517 January 2005 | SECRETARY'S PARTICULARS CHANGED |
| 17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 6 BRABAZON DRIVE MARSKE REDCAR CLEVELAND TS11 6NL |
| 30/10/0430 October 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
| 30/10/0430 October 2004 | REGISTERED OFFICE CHANGED ON 30/10/04 FROM: G OFFICE CHANGED 30/10/04 NEW GARTH HOUSE UPPER GARTH GARDENS GUISBOROUGH TS14 6HA |
| 30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
| 30/10/0430 October 2004 | NEW SECRETARY APPOINTED |
| 11/10/0411 October 2004 | DIRECTOR RESIGNED |
| 11/10/0411 October 2004 | SECRETARY RESIGNED |
| 05/10/045 October 2004 | 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