FEVERPITCH LTD

C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA
StatusDISSOLVED
Company No.09889873
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution14 Nov 2021
Years2 years, 7 months, 4 days

SUMMARY

FEVERPITCH LTD is an dissolved private limited company with number 09889873. It was incorporated 8 years, 6 months, 22 days ago, on 26 November 2015 and it was dissolved 2 years, 7 months, 4 days ago, on 14 November 2021. The company address is C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 1 Mount Pleasant Prestbury Road Macclesfield Cheshire SK10 3BZ England

New address: C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA

Change date: 2020-06-18

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-21

Psc name: Mr Thomas James Groves

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mrs Fiona Marguerite Groves

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Marguerite Groves

Appointment date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Mr Thomas James Groves

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Groves

Change date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: 1 Mount Pleasant Prestbury Road Macclesfield Cheshire SK10 3BZ

Old address: 6 Hall Bank Mobberley Knutsford Cheshire WA16 7JB England

Change date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 CENTURY IMAGE LIMITED

31 FONTARABIA ROAD,LONDON,SW11 5PE

Number:10916678
Status:ACTIVE
Category:Private Limited Company

AS BUILDTECH CONSTRUCTION MANAGEMENT LTD

FLAT 22 WOODLANDS COURT,KETTERING,NN16 9SD

Number:11140074
Status:ACTIVE
Category:Private Limited Company

BIBREF LTD

26 KNOWL ROAD KNOWL ROAD,HUDDERSFIELD,HD7 4AN

Number:08636510
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT MUSIC LIMITED

36-38 WESTBOURNE GROVE,NEWTON RD ,LONDON,LONDON,W2 5SH

Number:04247451
Status:ACTIVE
Category:Private Limited Company

R.S.E. PROPERTIES LIMITED

47 MANVERS ROAD,LIVERPOOL,L16 3NP

Number:05725080
Status:ACTIVE
Category:Private Limited Company

SRT MARINE TECHNOLOGY LIMITED

WIRELESS HOUSE,BATH,BA3 4BS

Number:04317661
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