Advanced company searchLink opens in new window

ALL FOUNDATIONS LIMITED

Company number 04055466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 1 June 2014
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 1 June 2013
24 Jul 2012 4.68 Liquidators' statement of receipts and payments to 1 June 2012
12 Aug 2011 4.68 Liquidators' statement of receipts and payments to 1 June 2011
05 Jul 2010 AD01 Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 5 July 2010
01 Jul 2010 AD01 Registered office address changed from C/O Mazars Llp Cartwright House Tottle Road Nottingham NG2 1RT United Kingdom on 1 July 2010
02 Jun 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 May 2010 2.16B Statement of affairs with form 2.14B
15 Apr 2010 2.23B Result of meeting of creditors
17 Mar 2010 AD01 Registered office address changed from Primrose Business Park Whites Lane Blackwell Alfreton Derbyshire DE55 5GZ on 17 March 2010
17 Mar 2010 2.17B Statement of administrator's proposal
04 Mar 2010 2.12B Appointment of an administrator
03 Nov 2009 AA Accounts for a medium company made up to 30 September 2008
26 Aug 2009 363a Return made up to 18/08/09; full list of members
26 Aug 2009 287 Registered office changed on 26/08/2009 from primrose business park white lane blackwell DE55 5JR
21 Oct 2008 363a Return made up to 18/08/08; full list of members
28 May 2008 AA Accounts for a small company made up to 30 September 2007
06 May 2008 363a Return made up to 18/08/07; full list of members
06 May 2008 288c Director's change of particulars / shahrooz zojaji / 19/08/2006
02 May 2008 288a Director appointed mr ian frederick cull
29 Apr 2008 288a Director appointed mr john andrew robins
29 Apr 2008 288a Director appointed mr gary david kime
16 Apr 2008 288b Appointment terminated secretary kim storer