Advanced company searchLink opens in new window

FELCROFT LIMITED

Company number 07597573

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 April 2013
30 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH August 2013.
16 Aug 2012 AD01 Registered office address changed from 32 London Road Hassocks West Sussex BN6 9NT United Kingdom on 16 August 2012
24 Jul 2012 AA Accounts for a dormant company made up to 30 April 2012
24 Jul 2012 AP01 Appointment of Nicole Steinberg as a director
24 Jul 2012 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 24 July 2012
24 Jul 2012 TM01 Termination of appointment of Arthur Barber as a director
19 Apr 2012 CERTNM Company name changed barber fashions LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
01 Feb 2012 CERTNM Company name changed virgin fashions LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
08 Apr 2011 NEWINC Incorporation