Advanced company searchLink opens in new window

FEATHER & HIDE LTD

Company number 12445350

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)
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 10 January 2024
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 January 2023
02 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2022 AD01 Registered office address changed from Unit 42 Affinity Village Atlantic Village Clovelly Road Bideford Devon EX39 3DU England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 18 January 2022
17 Jan 2022 LIQ02 Statement of affairs
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-11
04 Nov 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
19 May 2021 AA01 Current accounting period extended from 28 February 2021 to 31 May 2021
19 Mar 2021 PSC04 Change of details for Mrs Rebecca Gilder as a person with significant control on 5 February 2020
18 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
18 Mar 2021 PSC04 Change of details for Mr Carl Jackman as a person with significant control on 5 February 2020
17 Mar 2021 PSC04 Change of details for Mrs Rebecca Gilder as a person with significant control on 5 February 2020
17 Mar 2021 PSC04 Change of details for Mrs Rebecca Gilder as a person with significant control on 5 February 2020
16 Mar 2021 PSC04 Change of details for Mrs Rebecca Gilder as a person with significant control on 16 March 2021
16 Mar 2021 PSC04 Change of details for Mr Carl Jackman as a person with significant control on 16 March 2021
16 Mar 2021 PSC04 Change of details for Mrs Rebecca Gilder as a person with significant control on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Carl Jackman on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mrs Rebecca Gilder on 16 March 2021
31 Dec 2020 AD01 Registered office address changed from 2 Rectory Close Buckland Brewer Bideford Devon EX39 5LW England to Unit 42 Affinity Village Atlantic Village Clovelly Road Bideford Devon EX39 3DU on 31 December 2020
05 May 2020 AD01 Registered office address changed from Haywain Barn Buckland Brewer Bideford Devon EX39 5LN England to 2 Rectory Close Buckland Brewer Bideford Devon EX39 5LW on 5 May 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted