- Company Overview for FOSTER CHARLES LIMITED (00573871)
- Filing history for FOSTER CHARLES LIMITED (00573871)
- People for FOSTER CHARLES LIMITED (00573871)
- Charges for FOSTER CHARLES LIMITED (00573871)
- More for FOSTER CHARLES LIMITED (00573871)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
09 Dec 2015 | AD02 | Register inspection address has been changed from Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st. James' Gate Newcastle upon Tyne NE1 4AD | |
08 Dec 2015 | AD03 | Register(s) moved to registered inspection location Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD | |
15 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from , Po, Box 225, Morpeth, Northumberland, NE61 9BB to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
10 Sep 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 24 | |
10 Sep 2013 | MR04 | Satisfaction of charge 22 in full | |
24 May 2013 | MR04 | Satisfaction of charge 21 in full | |
01 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
22 Mar 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Mar 2012 | TM01 | Termination of appointment of William Trueman as a director | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
08 Feb 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders |