FUR FEATHER MEDS LTD
Status | DISSOLVED |
Company No. | 07009330 |
Category | Private Limited Company |
Incorporated | 04 Sep 2009 |
Age | 14 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 2 days |
SUMMARY
FUR FEATHER MEDS LTD is an dissolved private limited company with number 07009330. It was incorporated 14 years, 8 months, 17 days ago, on 04 September 2009 and it was dissolved 2 months, 2 days ago, on 19 March 2024. The company address is Sandpits Farm Summer Road Sandpits Farm Summer Road, Bury St. Edmunds, IP31 3AH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 02 Apr 2019
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-08
Psc name: Andrew Richard Cartledge
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-08
Officer name: Miss Kelly Marie Anderson
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-08
Psc name: Elaine Brooksby
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-08
Psc name: Lili Brooksby-Dalby
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Cartledge
Appointment date: 2018-11-09
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lili Brooksby-Dalby
Termination date: 2018-11-08
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Brooksby
Termination date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
New address: Sandpits Farm Summer Road Walsham-Le-Willows Bury St. Edmunds IP31 3AH
Change date: 2019-04-01
Old address: Amberdale 43 the Ridgeway Rothley Leicestershire LE7 7LE
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-30
Officer name: Miss Lili Brooksby
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 23 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lili Brooksby
Change date: 2010-09-04
Documents
Change person director company with change date
Date: 23 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Mrs Elaine Brooksby
Documents
Some Companies
C/O HILLIER HOPKINS LLP 51 CLARENDON ROAD,WATFORD,WD17 1HP
Number: | 05998854 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11533707 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A FREELANDS ROAD,BROMLEY,BR1 3HZ
Number: | 11680269 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08737113 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 04211814 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRIS WHEELER & CO,BISHOP'S STORTFORD,CM23 2LY
Number: | 09711362 |
Status: | ACTIVE |
Category: | Private Limited Company |