Advanced company searchLink opens in new window

FEATUREPACK LIMITED

Company number 03480237

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)
21 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2015 4.68 Liquidators' statement of receipts and payments to 10 December 2015
21 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2015 AD01 Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on 2 February 2015
30 Jan 2015 4.70 Declaration of solvency
30 Jan 2015 600 Appointment of a voluntary liquidator
30 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-31
22 Dec 2014 TM01 Termination of appointment of Stuart Douglas Mcfarlane as a director on 22 December 2014
19 Dec 2014 AP01 Appointment of Mrs Chantal Benedicte Forrest as a director on 19 December 2014
17 Dec 2014 SH20 Statement by Directors
17 Dec 2014 SH19 Statement of capital on 17 December 2014
  • GBP 1
17 Dec 2014 CAP-SS Solvency Statement dated 16/12/14
17 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 16/12/2014
13 Oct 2014 AP01 Appointment of Mr Robert Christopher Hill as a director on 10 October 2014
11 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
31 Mar 2014 TM01 Termination of appointment of Ian Leece as a director
31 Oct 2013 AA Full accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20
16 Oct 2012 AA Full accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
06 Dec 2011 AA Full accounts made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
29 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2011 CC04 Statement of company's objects
10 Dec 2010 AA Full accounts made up to 31 March 2010