Advanced company searchLink opens in new window

FENHAMS LIMITED

Company number 06500512

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)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2015 LIQ MISC OC Court order insolvency:court order - removal / replacement of liquidator
23 Nov 2015 600 Appointment of a voluntary liquidator
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 12 August 2015
12 Apr 2015 AD01 Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
08 Oct 2014 4.68 Liquidators' statement of receipts and payments to 12 August 2014
09 Sep 2013 2.24B Administrator's progress report to 13 August 2013
30 Aug 2013 AD01 Registered office address changed from James Richardson House Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8DG on 30 August 2013
29 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2013 600 Appointment of a voluntary liquidator
13 Aug 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Feb 2013 2.24B Administrator's progress report to 16 February 2013
21 Feb 2013 2.31B Notice of extension of period of Administration
19 Sep 2012 2.24B Administrator's progress report to 16 August 2012
20 Apr 2012 2.17B Statement of administrator's proposal
09 Mar 2012 2.12B Appointment of an administrator
21 Sep 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
06 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
05 Apr 2011 TM01 Termination of appointment of Mark Sims as a director
05 Apr 2011 TM01 Termination of appointment of Steven Hancock as a director
04 Mar 2011 TM01 Termination of appointment of Mark Sims as a director
04 Mar 2011 TM01 Termination of appointment of Steven Hancock as a director