FOSTER-GREGORY (BULL CLOSE ROAD) LIMITED
Company number 03626198
- Company Overview for FOSTER-GREGORY (BULL CLOSE ROAD) LIMITED (03626198)
- Filing history for FOSTER-GREGORY (BULL CLOSE ROAD) LIMITED (03626198)
- People for FOSTER-GREGORY (BULL CLOSE ROAD) LIMITED (03626198)
- Charges for FOSTER-GREGORY (BULL CLOSE ROAD) LIMITED (03626198)
- More for FOSTER-GREGORY (BULL CLOSE ROAD) LIMITED (03626198)
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) |
---|---|---|---|
24 Feb 2021 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
24 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
02 Jan 2019 | AD01 | Registered office address changed from Litchurch Plaza Litchurch Lane Derby DE24 8AA to 464 Alfreton Road Nottingham NG7 5NL on 2 January 2019 | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jul 2018 | CH03 | Secretary's details changed for Roger Gregory on 31 March 2017 | |
15 Feb 2018 | AC92 | Restoration by order of the court | |
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
13 Nov 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AD01 | Registered office address changed from Bull Close Road Lenton Nottinghamshire NG7 2UL on 13 November 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
23 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
01 Nov 2010 | CH03 | Secretary's details changed for Roger Gregory on 3 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Roger Gregory on 3 September 2010 | |
08 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Sep 2009 | 363a | Return made up to 03/09/09; full list of members |