Advanced company searchLink opens in new window

FESI POWER LTD

Company number 04720394

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Feb 2017 AA Micro company accounts made up to 31 March 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
05 Dec 2016 AP03 Appointment of Mr Ian Fletcher as a secretary on 28 November 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1
05 Dec 2016 TM02 Termination of appointment of Angela Martina Donnelly as a secretary on 28 November 2016
13 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jul 2014 AP01 Appointment of Ms Tatjana Shanthi Stream as a director on 1 July 2014
24 Jul 2014 TM02 Termination of appointment of Ian White as a secretary on 1 July 2014
24 Jul 2014 AP03 Appointment of Miss Angela Martina Donnelly as a secretary on 1 July 2014
24 Jul 2014 CERTNM Company name changed wellman customer services LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
24 Jul 2014 AD01 Registered office address changed from 69 Third Floor Wigglesworth House Southwark Bridge Road London SE1 9HH on 24 July 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
19 Dec 2013 AD01 Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 19 December 2013
19 Dec 2013 TM01 Termination of appointment of Tatjana Shanthi Stream as a director on 26 March 2013
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013