Advanced company searchLink opens in new window

FEATONBY'S LIMITED

Company number 10235251

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)
16 Apr 2024 LIQ10 Removal of liquidator by court order
07 Nov 2023 AD01 Registered office address changed from 50/50a Little Bedford Street North Shields NE29 0AT England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 November 2023
07 Nov 2023 600 Appointment of a voluntary liquidator
07 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-24
07 Nov 2023 LIQ02 Statement of affairs
02 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
29 Jun 2022 TM01 Termination of appointment of Casey Lane as a director on 29 June 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 TM01 Termination of appointment of Richard Wilson as a director on 5 November 2021
08 Nov 2021 TM01 Termination of appointment of David Haley as a director on 5 November 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 AP01 Appointment of Mr Casey Lane as a director on 26 August 2021
31 Aug 2021 AP01 Appointment of Mr Richard Wilson as a director on 26 August 2021
31 Aug 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
24 Aug 2021 MR01 Registration of charge 102352510001, created on 19 August 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Mar 2021 TM01 Termination of appointment of Claire Louise Lane as a director on 26 March 2021
12 Oct 2020 AD01 Registered office address changed from 15 Little Bedford Street North Shields Tyne and Wear NE29 6NW England to 50/50a Little Bedford Street North Shields NE29 0AT on 12 October 2020
03 Aug 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 July 2020
03 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 AP01 Appointment of Mr Mark Lane as a director on 1 April 2019