Advanced company searchLink opens in new window

FENNER ADVANCED SEALING TECHNOLOGIES LIMITED

Company number 02340603

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)
14 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 9 January 2020
07 Feb 2019 AD01 Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 7 February 2019
30 Jan 2019 LIQ01 Declaration of solvency
30 Jan 2019 600 Appointment of a voluntary liquidator
30 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
08 Jan 2019 SH20 Statement by Directors
08 Jan 2019 SH19 Statement of capital on 8 January 2019
  • GBP 1.00
08 Jan 2019 CAP-SS Solvency Statement dated 13/12/18
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company share premium account and the capital redemption reserve are cancelled 13/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2018 MR04 Satisfaction of charge 8 in full
13 Dec 2018 PSC05 Change of details for Fenner Plc as a person with significant control on 11 December 2018
13 Dec 2018 TM01 Termination of appointment of John Mark Curtis as a director on 12 December 2018
13 Sep 2018 CH01 Director's details changed for Mr William John Pratt on 10 September 2018
26 Jun 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
20 Mar 2018 CH01 Director's details changed for Mr William John Pratt on 16 March 2018
13 Mar 2018 AA Unaudited abridged accounts made up to 31 August 2017
29 Sep 2017 CH01 Director's details changed for Mr John Mark Curtis on 17 February 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015