Advanced company searchLink opens in new window

FEGANS

Company number 00061874

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
01 Apr 2022 TM02 Termination of appointment of Paul Andrew Ringer as a secretary on 31 March 2022
01 Apr 2022 AP03 Appointment of Mr Ian Richard Andrew Soars as a secretary on 1 April 2022
01 Apr 2022 AP02 Appointment of Spurgeons as a director on 1 March 2022
01 Apr 2022 TM01 Termination of appointment of Andrew Howard Arthur Caplen as a director on 2 March 2022
01 Apr 2022 AA Full accounts made up to 30 June 2021
25 Mar 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 June 2021
21 Oct 2021 AP03 Appointment of Mr Paul Andrew Ringer as a secretary on 11 October 2021
21 Oct 2021 TM02 Termination of appointment of Alan Ross Hendry as a secretary on 8 October 2021
11 Jul 2021 AP01 Appointment of Ms Sarah Elizabeth Powley as a director on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Alison Clare Collins as a director on 1 July 2021
08 Jul 2021 AP03 Appointment of Mr Alan Ross Hendry as a secretary on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Angela Claire Lewis as a director on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Peter James Cowell as a director on 1 July 2021
08 Jul 2021 TM02 Termination of appointment of Ruth Helen Willis as a secretary on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Andrew Mark Colbran as a director on 1 July 2021
08 Jul 2021 AP01 Appointment of Mr Christopher Paul James as a director on 1 July 2021
08 Jul 2021 AP01 Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 July 2021
08 Jul 2021 AD01 Registered office address changed from 160 st James Road Tunbridge Wells Kent TN1 2HE to 74 Wellingborough Road Rushden NN10 9TY on 8 July 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates