Advanced company searchLink opens in new window

A L FEARIS LTD

Company number 10327017

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2022 DS01 Application to strike the company off the register
09 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
18 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
15 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
15 Sep 2020 CH01 Director's details changed for Miss Amy Louise Fearis on 10 August 2020
15 Sep 2020 PSC04 Change of details for Miss Amy Louise Fearis as a person with significant control on 10 August 2020
15 Sep 2020 CH01 Director's details changed for Miss Amy Louise Fearis on 10 August 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
12 Apr 2018 CH03 Secretary's details changed for Mrs Joscelyn Hatcher-Davis on 11 April 2018
11 Apr 2018 AP03 Appointment of Mrs Joscelyn Hatcher-Davis as a secretary on 1 February 2018
11 Apr 2018 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 9 High Street High Street Wellington TA21 8QT on 11 April 2018
01 Feb 2018 AD01 Registered office address changed from 87a Wandsworth Bridge Road London SW6 2TD United Kingdom to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 1 February 2018
04 Jan 2018 AA Micro company accounts made up to 31 August 2017
03 Jan 2018 PSC04 Change of details for Miss Amy Louise Fearis as a person with significant control on 15 March 2017
11 Aug 2017 AD01 Registered office address changed from 2 Kingwood Road London SW6 6SR England to 87a Wandsworth Bridge Road London SW6 2TD on 11 August 2017
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
10 Aug 2017 PSC01 Notification of Amy Fearis as a person with significant control on 12 August 2016