FEVER DEVELOPMENTS LTD
Status | LIQUIDATION |
Company No. | 08326422 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FEVER DEVELOPMENTS LTD is an liquidation private limited company with number 08326422. It was incorporated 11 years, 5 months, 21 days ago, on 11 December 2012. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2024
Action Date: 18 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2023
Action Date: 18 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-18
Documents
Resolution
Date: 15 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
New address: Staverton Court Staverton Cheltenham Gl51 Oux
Old address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
Change date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 18 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083264220001
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type dormant
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083264220001
Charge creation date: 2018-06-08
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Russell Shorting
Change date: 2017-10-24
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-21
Officer name: Mr Mark Russell Shorting
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-21
Officer name: Mr Nigel Scott Blair
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-21
Psc name: Mr Mark Shorting
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
New address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL
Change date: 2016-05-31
Old address: 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 25 Nov 2015
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: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Certificate change of name company
Date: 22 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blair west properties LTD\certificate issued on 22/10/14
Documents
Change account reference date company current extended
Date: 24 Jan 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Some Companies
8 BRIDGEWATER STREET,MANCHESTER,M30 8PN
Number: | 11708051 |
Status: | ACTIVE |
Category: | Community Interest Company |
CROMWELL MANAGEMENT HOLDINGS LIMITED
1ST FLOOR,SCARBOROUGH,YO11 3TU
Number: | 02986841 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SC459142 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 11878322 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOVECOTE, QUANTOCK LODGE,BRIDGWATER,TA5 1HD
Number: | 03799089 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SHAKESPEARE AVENUE,BATH,BA1 4RQ
Number: | 11313094 |
Status: | ACTIVE |
Category: | Private Limited Company |