Advanced company searchLink opens in new window

FEVER HOUSE LIMITED

Company number 09001325

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 DS01 Application to strike the company off the register
24 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Roxanne Spencer Sedgbeer as a director on 10 January 2022
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Nov 2022 CH01 Director's details changed for Mrs Roxanne Spencer Sedgbeer on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Miss Emma Louise Boyce on 24 November 2022
24 Nov 2022 PSC04 Change of details for Ms Emma Louise Boyce as a person with significant control on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mrs Roxanne Sedgbeer as a person with significant control on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 24 November 2022
27 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
28 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
17 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 CH01 Director's details changed for Miss Emma Louise Boyce on 11 May 2018
11 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
11 May 2018 PSC04 Change of details for Mrs Roxanne Sedgbeer as a person with significant control on 11 May 2018
11 May 2018 CH01 Director's details changed for Mrs Roxanne Spencer Sedgbeer on 11 May 2018
09 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CH01 Director's details changed for Miss Emma Louise Boyce on 5 May 2017