Advanced company searchLink opens in new window

FEWSTON DEFINITIVE LTD

Company number 09317194

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
06 Dec 2019 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 AP01 Appointment of Mr Terry Dunne as a director on 27 June 2019
05 Dec 2019 PSC01 Notification of Terry Dunne as a person with significant control on 27 June 2019
05 Dec 2019 PSC07 Cessation of Gary May as a person with significant control on 27 June 2019
05 Dec 2019 AD01 Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 7 Limewood Way Seacroft Leeds LS14 1AB on 5 December 2019
05 Dec 2019 TM01 Termination of appointment of Gary May as a director on 27 June 2019
05 Dec 2019 AD01 Registered office address changed from 21 Beech Gardens Rainford St. Helens WA11 8DJ United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 5 December 2019
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Apr 2019 AD01 Registered office address changed from 15 Gooder Avenue Royston Barnsley S71 4NW United Kingdom to 21 Beech Gardens Rainford St. Helens WA11 8DJ on 9 April 2019
09 Apr 2019 PSC07 Cessation of Wayne Sokell as a person with significant control on 29 March 2019
09 Apr 2019 AP01 Appointment of Mr Gary May as a director on 29 March 2019
09 Apr 2019 TM01 Termination of appointment of Wayne Sokell as a director on 29 March 2019
09 Apr 2019 PSC01 Notification of Gary May as a person with significant control on 29 March 2019
30 Jan 2019 AD01 Registered office address changed from 21 Camplin Street London SE14 5QX England to 15 Gooder Avenue Royston Barnsley S71 4NW on 30 January 2019
30 Jan 2019 PSC07 Cessation of Michael Leo Simpson as a person with significant control on 22 January 2019
30 Jan 2019 PSC01 Notification of Wayne Sokell as a person with significant control on 22 January 2019
30 Jan 2019 TM01 Termination of appointment of Michael Leo Simpson as a director on 22 January 2019
30 Jan 2019 AP01 Appointment of Mr Wayne Sokell as a director on 22 January 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
19 Jul 2018 AA Micro company accounts made up to 30 November 2017
05 Apr 2018 AD01 Registered office address changed from 37 Marlborough Road Uxbridge UB10 0PS England to 21 Camplin Street London SE14 5QX on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Michael Leo Simpson as a director on 28 March 2018