- Company Overview for FOSTERS ELECTRICAL SERVICES LTD. (03459181)
- Filing history for FOSTERS ELECTRICAL SERVICES LTD. (03459181)
- People for FOSTERS ELECTRICAL SERVICES LTD. (03459181)
- Charges for FOSTERS ELECTRICAL SERVICES LTD. (03459181)
- Insolvency for FOSTERS ELECTRICAL SERVICES LTD. (03459181)
- More for FOSTERS ELECTRICAL SERVICES LTD. (03459181)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from Principality House Beachley Road Tutshill Chepstow Monmouthshire NP16 7YB to C/O Bridgestons Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016 | |
13 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
13 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | MR04 | Satisfaction of charge 034591810003 in full | |
03 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
10 Feb 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
27 Jun 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
26 Mar 2014 | MR01 | Registration of charge 034591810003 | |
30 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Raymond Harry Bruce on 28 October 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Peter Frank Zimmermann on 21 February 2009 | |
07 Feb 2009 | AA | Total exemption full accounts made up to 31 October 2008 |