Advanced company searchLink opens in new window

FENTON WARD DESIGN LIMITED

Company number 04466700

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
27 Nov 2018 AD01 Registered office address changed from 3 Camerory Way New Whittington Chesterfield Derbyshire S43 2QF to Enterprise House C/O A.M. Insolvency Limited Carlton Road Worksop Notts S81 7QF on 27 November 2018
22 Nov 2018 600 Appointment of a voluntary liquidator
22 Nov 2018 LIQ02 Statement of affairs
22 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-02
29 Oct 2018 PSC01 Notification of Jacqueline Elisabeth Ward as a person with significant control on 1 May 2016
29 Oct 2018 PSC04 Change of details for Mr Mark Andre Fenton Ward as a person with significant control on 29 October 2018
24 Oct 2018 PSC01 Notification of Mark Andre Fenton Ward as a person with significant control on 1 June 2016
01 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
01 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
30 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
30 Jun 2017 TM02 Termination of appointment of Jacqueline Elizabeth Ward as a secretary on 25 July 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
25 Jul 2016 TM01 Termination of appointment of Jacqueline Elizabeth Ward as a director on 25 July 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
05 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders