Advanced company searchLink opens in new window

FEDS CONSULTANCY LIMITED

Company number 05088908

Filter by category

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2015 DS01 Application to strike the company off the register
05 May 2015 MR04 Satisfaction of charge 1 in full
07 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Oct 2014 TM01 Termination of appointment of Raymond Michel Auvray as a director on 13 October 2014
16 Oct 2014 TM01 Termination of appointment of Brenda Patricia Cabras as a director on 13 October 2014
16 Oct 2014 AP01 Appointment of Mr James Nicholas Bell as a director on 13 October 2014
04 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
24 Oct 2013 AA Full accounts made up to 31 March 2013
25 Jul 2013 AP03 Appointment of Miss Catherine Joanne Trevorrow as a secretary
25 Jul 2013 TM02 Termination of appointment of Martha Burnige as a secretary
05 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
05 Apr 2013 AP03 Appointment of Miss Martha Jane Ireland Burnige as a secretary
05 Apr 2013 TM02 Termination of appointment of Kevin Beerling as a secretary
26 Sep 2012 AA Full accounts made up to 31 March 2012
30 Apr 2012 AP03 Appointment of Kevin Michael Beerling as a secretary
30 Apr 2012 TM02 Termination of appointment of Mary Woodhouse as a secretary
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
01 Aug 2011 AA Full accounts made up to 31 March 2011
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
31 Jan 2011 TM01 Termination of appointment of Keith Stevens as a director
11 Oct 2010 AA Full accounts made up to 31 March 2010