FEATHERS OF MARLOW LIMITED
Status | DISSOLVED |
Company No. | 04532511 |
Category | Private Limited Company |
Incorporated | 11 Sep 2002 |
Age | 21 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
FEATHERS OF MARLOW LIMITED is an dissolved private limited company with number 04532511. It was incorporated 21 years, 8 months, 24 days ago, on 11 September 2002 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Terese Clews
Change date: 2019-09-09
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Mansel Clews
Change date: 2019-09-09
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-09
Officer name: Suzanne Terese Clews
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Mansel Clews
Change date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Capital name of class of shares
Date: 18 Apr 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: 3 Acorn Bsiness Centre Northarbour Road Cosham Portsmouth Hants PO6 3TH
Change date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Stephen Mansel Clews
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Suzanne Terese Clews
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-13
Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; no change of members
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 18/10/03 from: 51 castle street high wycombe bucks HP13 6RN
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Legacy
Date: 20 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/09/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BROOKSIDE DEVELOPMENTS (LOUGHBOROUGH) LIMITED
ROWAN LODGE,LOUGHBOROUGH,LE11 3GZ
Number: | 03637314 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 10773175 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HENKE COURT,CARDIFF,CF10 4EB
Number: | 07483228 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11636252 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 08409104 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEGEDUNUM CRESCENT,WALLSEND,NE28 7JN
Number: | 11348923 |
Status: | ACTIVE |
Category: | Private Limited Company |