Advanced company searchLink opens in new window

FEED DESIGN LIMITED

Company number 06554309

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 May 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
14 Apr 2010 CH01 Director's details changed for Michael John Wykes on 7 December 2009
14 Apr 2010 CH03 Secretary's details changed for Mr Michael John Wykes on 7 December 2009
14 Apr 2010 AP03 Appointment of Mr Michael John Wykes as a secretary
14 Apr 2010 TM02 Termination of appointment of Stanley Willcock as a secretary
28 Apr 2009 363a Return made up to 03/04/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / michael wykes / 03/04/2009 / HouseName/Number was: 112, now: 27/29; Street was: harrow road, now: millstone lane; Region was: leicestershire, now: ; Post Code was: LE3 0JX, now: LE1 5JN; Country was: , now: united kingdom
28 Apr 2009 288c Secretary's Change of Particulars / stanley willcock / 03/04/2009 / HouseName/Number was: , now: 27/29; Street was: 19 manor gardens, now: millstone lane; Area was: desford, now: ; Region was: leicestershire, now: ; Post Code was: LE9 9QB, now: LE1 5JN; Country was: , now: united kingdom
13 Jun 2008 88(2) Ad 03/04/08 gbp si 99@1=99 gbp ic 1/100
13 Jun 2008 288a Director appointed michael john wykes
13 Jun 2008 288a Secretary appointed stanley clarence willcock
08 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
08 Apr 2008 288b Appointment Terminated Director company directors LIMITED
03 Apr 2008 NEWINC Incorporation