Advanced company searchLink opens in new window

FENNING & JOEL LIMITED

Company number 10006688

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
21 Apr 2020 AA Unaudited abridged accounts made up to 30 November 2019
14 Apr 2020 AA01 Previous accounting period shortened from 29 February 2020 to 30 November 2019
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 4
19 Sep 2019 TM01 Termination of appointment of Natalie Fenning as a director on 9 September 2019
15 May 2019 PSC09 Withdrawal of a person with significant control statement on 15 May 2019
15 May 2019 PSC08 Notification of a person with significant control statement
15 May 2019 PSC04 Change of details for Miss Natalie Fenning as a person with significant control on 4 April 2019
15 May 2019 PSC04 Change of details for Miss Tracey Anne Hooley as a person with significant control on 4 April 2019
15 May 2019 PSC01 Notification of Cristopher Villanueva as a person with significant control on 4 April 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 3
01 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
28 Feb 2019 PSC04 Change of details for Miss Natalie Fenning as a person with significant control on 1 March 2018
27 Feb 2019 CH01 Director's details changed for Miss Tracey Anne Hooley on 31 May 2018
27 Feb 2019 PSC04 Change of details for Miss Tracey Anne Hooley as a person with significant control on 31 May 2018
27 Feb 2019 CH01 Director's details changed for Miss Tracey Anne Hooley on 31 May 2018
27 Feb 2019 CH01 Director's details changed for Miss Natalie Fenning on 1 March 2018
14 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
29 May 2018 AD01 Registered office address changed from 26 Wilford Lane, West Bridgford Nottingham NG2 7QX England to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 29 May 2018
29 May 2018 PSC04 Change of details for Miss Tracey Anne Hooley as a person with significant control on 29 May 2018
29 May 2018 PSC04 Change of details for Miss Natalie Fenning as a person with significant control on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Cristopher Villanueva on 29 May 2018