Advanced company searchLink opens in new window

FENNER ADVANCED SEALING INVESTMENTS LIMITED

Company number 02349057

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)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
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
13 Sep 2018 CH01 Director's details changed for Mr William John Pratt on 10 September 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
26 Jun 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
26 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Mar 2018 CH01 Director's details changed for Mr William John Pratt on 16 March 2018
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
13 Jul 2015 CH01 Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Mar 2015 TM01 Termination of appointment of Richard John Perry as a director on 18 March 2015
04 Feb 2015 AP01 Appointment of William John Pratt as a director on 21 January 2015
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
08 May 2013 TM01 Termination of appointment of David Jones as a director