FEN-BAY HOLDINGS LIMITED

Fen-Bay Services Limited North End Fen-Bay Services Limited North End, Lincoln, LN5 0ND, Lincolnshire, England
StatusDISSOLVED
Company No.10655543
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 29 days

SUMMARY

FEN-BAY HOLDINGS LIMITED is an dissolved private limited company with number 10655543. It was incorporated 7 years, 2 months, 27 days ago, on 07 March 2017 and it was dissolved 1 year, 1 month, 29 days ago, on 04 April 2023. The company address is Fen-Bay Services Limited North End Fen-Bay Services Limited North End, Lincoln, LN5 0ND, Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-07

Officer name: Mr Carl Andrew Sedlan

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr John Robert Raynor

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr Carl Andrew Sedlan

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Hockley Wright

Notification date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-26

Psc name: Fen-Bay Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robertson Aitken

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Carl Andrew Sedlan

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hockley Capital Limited

Change date: 2019-09-24

Documents

View document PDF

Legacy

Date: 29 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/03/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hockley Capital Limited

Change date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-28

Psc name: Hockley Capital Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-11-15

Documents

View document PDF

Legacy

Date: 15 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/11/18

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-07

Capital : 6,328,076 GBP

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: Fen-Bay Services Limited North End Welbourn Lincoln Lincolnshire LN5 0nd

Change date: 2018-05-17

Old address: Sellwood Court Sellwood Court Enterprise Park Sleaford Lincolnshire NG34 8GJ England

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-28

Capital : 4,615,385 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Andrew Sedlan

Cessation date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Raynor

Appointment date: 2017-12-05

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-17

Psc name: Hockley Capital Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-17

Psc name: Carl Andrew Sedlan

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-17

Psc name: Richard Wilkey

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

New address: Sellwood Court Sellwood Court Enterprise Park Sleaford Lincolnshire NG34 8GJ

Old address: 5 Deansway Worcester WR1 2JG England

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Jake Stephen Hockley Wright

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Andrew Sedlan

Appointment date: 2017-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robertson Aitken

Appointment date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: Richard Wilkey

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Hockley Wright

Appointment date: 2017-05-17

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCPTAX LIMITED

WEBS HOUSE,WINSCOMBE,BS25 1AD

Number:04450558
Status:ACTIVE
Category:Private Limited Company

FARDELL TRAILERS LIMITED

2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:08956204
Status:ACTIVE
Category:Private Limited Company

LARMORE PROPERTIES LIMITED

27 HIGH STREET,BALLYMONEY,BT53 6AJ

Number:NI061637
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

MATAM AMAL LIMITED

1 DAYBROOK ROAD,LONDON,SW19 3DJ

Number:07466960
Status:ACTIVE
Category:Private Limited Company

NATION DIGITAL LIMITED

ST. HILARY TRANSMITTER,COWBRIDGE,CF71 7DP

Number:10322947
Status:ACTIVE
Category:Private Limited Company

TONISAVIO HAIR STUDIO LTD

8 YARDLEY ROAD,BIRMINGHAM,B27 6EB

Number:11929419
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