Advanced company searchLink opens in new window

FEHNERT LIMITED

Company number 01865204

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2015 DS01 Application to strike the company off the register
19 Jun 2015 SH19 Statement of capital on 19 June 2015
  • GBP 1
04 Jun 2015 SH20 Statement by Directors
04 Jun 2015 CAP-SS Solvency Statement dated 29/05/15
04 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2014 AA Accounts for a small company made up to 31 May 2014
24 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 May 2014
05 Sep 2014 AA Accounts for a small company made up to 30 November 2013
07 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 60,556
07 Aug 2014 AD01 Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England to Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 7 August 2014
07 Aug 2014 AD01 Registered office address changed from Agm House 3 Barton Close Grove Park Enderby Leicestershire LE19 1SJ to Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 7 August 2014
09 Dec 2013 AP01 Appointment of Mr Ashwinkumar Govindbhai Mistry as a director
09 Dec 2013 AP01 Appointment of Mark Anthony Bamkin as a director
09 Dec 2013 AA01 Previous accounting period shortened from 30 April 2014 to 30 November 2013
09 Dec 2013 TM02 Termination of appointment of Jo-Anne Martin as a secretary
09 Dec 2013 TM01 Termination of appointment of Robert Smith as a director
09 Dec 2013 TM01 Termination of appointment of Matthew Royle as a director
09 Dec 2013 TM01 Termination of appointment of Jo Anne Martin as a director
09 Dec 2013 TM01 Termination of appointment of Stephen Fehnert as a director
09 Dec 2013 AD01 Registered office address changed from St Mary's House 1-5 St Mary's Road Market Harborough Leicestershire LE16 7DS on 9 December 2013
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 60,556
06 Dec 2013 MR01 Registration of charge 018652040001
28 Nov 2013 MAR Re-registration of Memorandum and Articles