FETTLE LIMITED
Status | DISSOLVED |
Company No. | 08074248 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 12 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 7 days |
SUMMARY
FETTLE LIMITED is an dissolved private limited company with number 08074248. It was incorporated 12 years, 15 days ago, on 18 May 2012 and it was dissolved 2 years, 7 months, 7 days ago, on 26 October 2021. The company address is 12a Victoria Street Victoria Street 12a Victoria Street Victoria Street, Huddersfield, HD7 6DF, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosalind Fuller
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zane Whittingham
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katharine Anna Shackleton
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: 12a Victoria Street Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF
Change date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Anna Shackleton
Change date: 2014-06-19
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: 12a Victoria Street Marsden West Yorkshire HD7 6EF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Some Companies
COLD CHAIN VEHICLE SERVICES LTD
SANDHURST HOUSE,SANDHURST,GU47 0QA
Number: | 05614778 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROOKSCROFT, LINTON GLADE,CROYDON,CR0 9NA
Number: | 07946801 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HARTSHILL ROAD,STOKE-ON-TRENT,ST4 7QU
Number: | 09109905 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLFORD MANOR HAYWARDS HEATH ROAD,LEWES,BN8 4DU
Number: | 09881054 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREES,DANBURY,CM3 4DS
Number: | 06726414 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HALLAM CLOSE,BRENTWOOD,CM15 0NW
Number: | 10576812 |
Status: | ACTIVE |
Category: | Private Limited Company |