Advanced company searchLink opens in new window

FOSTER CHARLES LIMITED

Company number 00573871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,275
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
  • GBP 2,275
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
  • GBP 2,275
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