FEEL@EASE LIMITED

Riverside Riverside, Bacup, OL13 0DT, Lancashire
StatusDISSOLVED
Company No.05572189
CategoryPrivate Limited Company
Incorporated23 Sep 2005
Age18 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

FEEL@EASE LIMITED is an dissolved private limited company with number 05572189. It was incorporated 18 years, 8 months, 26 days ago, on 23 September 2005 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is Riverside Riverside, Bacup, OL13 0DT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Mark Alan Foster Butterworth

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Terry

Termination date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alan Foster Butterworth

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Terry

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mr Brian Terry

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Martin Alan Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brian Terry

Change date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin duffy

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 31/10/05 from: lewis house 12 smith street rochdale lancashire OL16 1TX

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 21/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 23 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRLEY HALL MANAGEMENT COMPANY LIMITED

HILLTOP, 13,SWANAGE,BH19 2DN

Number:04023344
Status:ACTIVE
Category:Private Limited Company

DISCOVERY HOLDINGS LIMITED

4 MAXWELL COURT,LONDON,SW4 7DP

Number:11832299
Status:ACTIVE
Category:Private Limited Company

KRS INFOTECH LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08546527
Status:ACTIVE
Category:Private Limited Company

MIODOWSKI LTD

FLAT 72 HENLEY COURT,COVENTRY,CV2 1RJ

Number:11032662
Status:ACTIVE
Category:Private Limited Company

RAPPORT ARCHITECTS LIMITED

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI605652
Status:ACTIVE
Category:Private Limited Company
Number:10466129
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