- Company Overview for W.S. FOSTER & SON LIMITED (00447806)
- Filing history for W.S. FOSTER & SON LIMITED (00447806)
- People for W.S. FOSTER & SON LIMITED (00447806)
- Charges for W.S. FOSTER & SON LIMITED (00447806)
- Insolvency for W.S. FOSTER & SON LIMITED (00447806)
- More for W.S. FOSTER & SON LIMITED (00447806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 10 January 2025 | |
15 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
24 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Oct 2022 | AD01 | Registered office address changed from Workshop 1 6-18 Northampton Street London N1 2HY England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 4 October 2022 | |
04 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | LIQ02 | Statement of affairs | |
16 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from 83 Jermyn Street London SW1Y 6JD to Workshop 1 6-18 Northampton Street London N1 2HY on 6 July 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
27 Jul 2019 | AP01 | Appointment of Mr. Joginder Singh as a director on 3 June 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr. Simon Renato Bolzoni as a director on 11 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
04 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|