Advanced company searchLink opens in new window

FEVORE (LETCHWORTH) LIMITED

Company number 07255030

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 AD01 Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF on 8 December 2014
02 Dec 2014 DS01 Application to strike the company off the register
12 Aug 2014 AA Full accounts made up to 28 February 2014
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
10 Sep 2013 AA
18 Jul 2013 MR04 Satisfaction of charge 1 in full
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Mr Richard John Forman on 2 April 2013
22 Oct 2012 AA Full accounts made up to 29 February 2012
06 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 AD01 Registered office address changed from Denbigh House Denbigh Road Bletchley Milton Keynes Bucks MK1 1DF England on 5 January 2012
29 Nov 2011 AA Full accounts made up to 28 February 2011
24 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Mr Richard John Forman on 17 May 2011
24 May 2011 CH01 Director's details changed for Mr Andrew Francis Dick on 17 May 2011
24 May 2011 CH01 Director's details changed for Mr George Roger Oscroft on 17 May 2011
24 May 2011 CH03 Secretary's details changed for Mr Clive Gear on 17 May 2011
01 Sep 2010 CERTNM Company name changed fevore (aylesbury) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24
01 Sep 2010 CONNOT Change of name notice
08 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 28 February 2011
17 May 2010 NEWINC Incorporation