- Company Overview for FOUNDATION EQUIPMENT LIMITED (03512910)
- Filing history for FOUNDATION EQUIPMENT LIMITED (03512910)
- People for FOUNDATION EQUIPMENT LIMITED (03512910)
- Charges for FOUNDATION EQUIPMENT LIMITED (03512910)
- More for FOUNDATION EQUIPMENT LIMITED (03512910)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2016 | DS01 | Application to strike the company off the register | |
02 Feb 2016 | TM01 | Termination of appointment of Gordon Edward Frederick Roxon as a director on 22 November 2015 | |
16 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AD01 | Registered office address changed from Willow Bridge Works Letch Lane Carlton Stockton-on-Tees Cleveland TS21 1EB England to Willow Bridge Works Letch Lane Carlton Stockton-on-Tees Cleveland TS21 1EB on 14 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Mile House Offices York Road Thirsk North Yorkshire YO7 3AD to Willow Bridge Works Letch Lane Carlton Stockton-on-Tees Cleveland TS21 1EB on 14 April 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
28 Mar 2012 | TM01 | Termination of appointment of Nathan Owen as a director | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
18 Nov 2010 | AP01 | Appointment of Mr Nathan John Owen as a director | |
18 Nov 2010 | AP01 | Appointment of Mr Gordon Edward Frederick Roxon as a director | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Manfred Muller on 1 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Mar 2009 | 363a | Return made up to 18/02/09; full list of members |