Advanced company searchLink opens in new window

FEARNLEYS CATERING LIMITED

Company number 06047659

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2010 DS01 Application to strike the company off the register
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 14,000
15 Jan 2010 CH01 Director's details changed for William Kevin Fearnley on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Claire Jane Tompkin on 15 January 2010
23 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
21 Apr 2009 288b Appointment Terminate, Director And Secretary Michael Sagar Logged Form
21 Apr 2009 287 Registered office changed on 21/04/2009 from sigma house beverley business park oldbeak road beverley HU17 0JS
14 Jan 2009 363a Return made up to 10/01/09; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
08 Oct 2008 225 Accounting reference date shortened from 31/03/2008 to 29/02/2008
13 Mar 2008 363a Return made up to 10/01/08; full list of members
13 Feb 2008 288b Director resigned
13 Feb 2008 288b Secretary resigned
13 Feb 2008 288a New secretary appointed
07 Feb 2008 287 Registered office changed on 07/02/08 from: 4 lucas road tockwith north yorkshire YO26 7QY
29 Mar 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
18 Feb 2007 288a New director appointed
18 Feb 2007 288b Director resigned
10 Jan 2007 NEWINC Incorporation