FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED
Company number 03542857
- Company Overview for FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED (03542857)
- Filing history for FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED (03542857)
- People for FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED (03542857)
- Charges for FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED (03542857)
- Insolvency for FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED (03542857)
- More for FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED (03542857)
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 Oct 2015 | AC92 | Restoration by order of the court | |
29 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2013 | AD01 | Registered office address changed from 51 Holt Road Birkenhead Merseyside CH41 9EW England on 17 September 2013 | |
16 Sep 2013 | 4.70 | Declaration of solvency | |
16 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
30 Apr 2013 | AD01 | Registered office address changed from 25a Seymour Street Birkenhead Wirral Merseyside CH42 5LG on 30 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr Glyn John Lloyd Grice on 5 December 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Glyn John Lloyd Grice on 8 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Philip Martin Child on 8 April 2010 | |
21 Apr 2010 | CH03 | Secretary's details changed for Mr Philip Martin Child on 8 April 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
17 Apr 2008 | 363a | Return made up to 08/04/08; full list of members |