Advanced company searchLink opens in new window

FEVER DEVELOPMENTS LTD

Company number 08326422

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)
01 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 January 2023
15 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-19
04 Feb 2022 LIQ01 Declaration of solvency
01 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 AD01 Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Staverton Court Staverton Cheltenham Gl51 Oux on 1 February 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
23 Nov 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 October 2021
27 Oct 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
24 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 MR04 Satisfaction of charge 083264220001 in full
19 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jun 2018 MR01 Registration of charge 083264220001, created on 8 June 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Mark Russell Shorting on 24 October 2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 CH01 Director's details changed for Mr Mark Russell Shorting on 21 June 2017
04 Jul 2017 CH01 Director's details changed for Mr Nigel Scott Blair on 21 June 2017
04 Jul 2017 PSC04 Change of details for Mr Mark Shorting as a person with significant control on 21 June 2017