FEHU LIMITED

42 Redcatch Road, Bristol, BS4 2EP
StatusDISSOLVED
Company No.05126174
CategoryPrivate Limited Company
Incorporated12 May 2004
Age20 years, 5 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months

SUMMARY

FEHU LIMITED is an dissolved private limited company with number 05126174. It was incorporated 20 years, 5 days ago, on 12 May 2004 and it was dissolved 4 years, 2 months ago, on 17 March 2020. The company address is 42 Redcatch Road, Bristol, BS4 2EP.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2012

Action Date: 20 May 2012

Category: Address

Type: AD01

Old address: 9 Hengrove Road Bristol BS4 2PR England

Change date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard James Clark

Change date: 2011-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mrs Bistra Ivanova Clark

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Old address: 18 Shaw Gardens Hengrove Bristol BS14 9TP

Change date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bistra Ivanova Clark

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ruth sargison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: 20 knowle road totterdown bristol BS4 2EE

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 12 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASI TRANSPORTING LIMITED

FLAT 24, CHANTRY COURT,HATFIELD,AL10 8NB

Number:11471313
Status:ACTIVE
Category:Private Limited Company

JODAM CONSTRUCTION[MIDLANDS] LTD

45 MAIN STREET,LOUGHBOROUGH,LE12 6SY

Number:09932214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KALAM LIMITED

FLAT 68,LONDON,E1 4TN

Number:07577187
Status:ACTIVE
Category:Private Limited Company

MPBA CONSULTING LIMITED

119 LONDON ROAD,BURGESS HILL,RH15 8LU

Number:04389979
Status:ACTIVE
Category:Private Limited Company

TECTALES LIMITED

OFFICE SUITE,BRIGG,DN20 8HA

Number:04746699
Status:ACTIVE
Category:Private Limited Company

TILESFLOORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11591322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source