Advanced company searchLink opens in new window

FEN MANUFACTURING ENGINEERS LIMITED

Company number 01118131

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2016 AD01 Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE to C/O Bulley Davey 4 Cyrus Way Hampton Peterborough Cambridgeshire PE7 8HP on 15 November 2016
11 Nov 2016 600 Appointment of a voluntary liquidator
11 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-02
11 Nov 2016 4.70 Declaration of solvency
19 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
09 Sep 2016 TM01 Termination of appointment of Alan Mccombe as a director on 6 May 2016
09 Sep 2016 TM01 Termination of appointment of James Burchnell as a director on 31 March 2016
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000
26 Oct 2015 AD01 Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH to 48 King Street King's Lynn Norfolk PE30 1HE on 26 October 2015
26 Oct 2015 CH01 Director's details changed for Mr James Burchnell on 26 October 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3,000
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,000
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 CH01 Director's details changed for Alan Mccombe on 13 December 2012
30 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 AP01 Appointment of Mr James Burchnell as a director
17 Feb 2012 AD01 Registered office address changed from Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 17 February 2012
27 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6