Advanced company searchLink opens in new window

FEARON ELECTRICAL SYSTEMS LIMITED

Company number 06940151

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)
08 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2019
01 Apr 2019 AD01 Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 September 2016
05 Oct 2015 AD01 Registered office address changed from 31 Muirfield Drive Washington Tyne and Wear NE37 2LS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 5 October 2015
30 Sep 2015 4.70 Declaration of solvency
30 Sep 2015 600 Appointment of a voluntary liquidator
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
06 Sep 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 400
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400
06 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
30 Apr 2013 AP01 Appointment of Mr Andrew Jackson as a director
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 400
19 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Sheldon Clements on 20 June 2010