- Company Overview for FOAM COMPANY LIMITED(THE) (02067653)
- Filing history for FOAM COMPANY LIMITED(THE) (02067653)
- People for FOAM COMPANY LIMITED(THE) (02067653)
- Charges for FOAM COMPANY LIMITED(THE) (02067653)
- Insolvency for FOAM COMPANY LIMITED(THE) (02067653)
- More for FOAM COMPANY LIMITED(THE) (02067653)
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) |
---|---|---|---|
15 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2023 | AM23 | Notice of move from Administration to Dissolution | |
29 Mar 2023 | AM10 | Administrator's progress report | |
07 Feb 2023 | AM19 | Notice of extension of period of Administration | |
03 Oct 2022 | AM10 | Administrator's progress report | |
10 May 2022 | AM06 | Notice of deemed approval of proposals | |
03 May 2022 | AD01 | Registered office address changed from Units 8 - 10 Eyston Way Abingdon Oxon OX14 1TR to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 3 May 2022 | |
27 Apr 2022 | AM03 | Statement of administrator's proposal | |
01 Apr 2022 | AM02 | Statement of affairs with form AM02SOA | |
15 Mar 2022 | AM01 | Appointment of an administrator | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | PSC07 | Cessation of Christopher Geoffrey Nash as a person with significant control on 1 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Michael Geoffrey Nash as a person with significant control on 1 April 2021 | |
29 Apr 2021 | PSC02 | Notification of Ravenbrook (Holdings) Limited as a person with significant control on 1 April 2021 | |
23 Mar 2021 | MR01 | Registration of charge 020676530004, created on 19 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
22 Feb 2019 | PSC01 | Notification of Christopher Geoffrey Nash as a person with significant control on 6 April 2016 | |
26 Nov 2018 | TM01 | Termination of appointment of Lee Stuart Males as a director on 26 November 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |