FEEL GOOD ENTERPRISES LIMITED

05686905
8 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH

Documents

Documents
Date Category Description Pages
10 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
28 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
24 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Aug 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Aug 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
17 Aug 2020 resolution Resolution 1 Buy now
17 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 8 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
29 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 accounts Annual Accounts 9 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 8 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
05 Jun 2015 accounts Annual Accounts 7 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 7 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 officers Appointment of secretary (Mrs Lynsey Marie Macdonald) 2 Buy now
06 Sep 2013 accounts Annual Accounts 13 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 8 Buy now
05 Oct 2010 officers Termination of appointment of director (Grant Harrison) 1 Buy now
04 Aug 2010 officers Change of particulars for secretary (David Wright) 2 Buy now
04 Aug 2010 officers Change of particulars for director (David Wright) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Grant Albert Harrison) 2 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Grant Albert Harrison) 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
08 Feb 2008 annual-return Return made up to 25/01/08; full list of members 6 Buy now
08 Feb 2008 officers Director's particulars changed 1 Buy now
24 Jan 2008 accounts Annual Accounts 5 Buy now
27 Feb 2007 annual-return Return made up to 25/01/07; full list of members 7 Buy now
06 Jun 2006 officers Director's particulars changed 1 Buy now
07 Mar 2006 capital Ad 17/02/06--------- £ si 19@1=19 £ ic 1/20 2 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
07 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Mar 2006 officers Director resigned 2 Buy now
07 Mar 2006 officers Secretary resigned 2 Buy now
08 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2006 incorporation Incorporation Company 22 Buy now