Advanced company searchLink opens in new window

MITCH FENNER CONSULTANCY LIMITED

Company number 02718861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
24 Mar 2017 TM01 Termination of appointment of Anthony John Fenner as a director on 5 July 2016
05 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
05 Jul 2016 AP01 Appointment of Mrs Sandra Fenner as a director on 4 July 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Mr Anthony John Fenner on 3 July 2013
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Anthony John Fenner on 16 July 2012
12 Jun 2012 AD01 Registered office address changed from Hsj Accountants Henstaff Court Business Centre Llantrisant Road, Nr Groesfaen Cardiff CF72 8NG United Kingdom on 12 June 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Anthony John Fenner on 31 May 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Feb 2011 AD01 Registered office address changed from Cline, Talbot & Co. Henstaff Court Business Centre Groesfaen, Cardiff Rct CF72 8NG on 8 February 2011
19 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
22 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 May 2008