- Company Overview for FOREMAN (NORTH EAST) LIMITED (04691790)
- Filing history for FOREMAN (NORTH EAST) LIMITED (04691790)
- People for FOREMAN (NORTH EAST) LIMITED (04691790)
- Insolvency for FOREMAN (NORTH EAST) LIMITED (04691790)
- More for FOREMAN (NORTH EAST) LIMITED (04691790)
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) |
---|---|---|---|
06 Apr 2024 | AD01 | Registered office address changed from 89 Whaggs Lane Whickham Newcastle upon Tyne NE16 4PQ England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 6 April 2024 | |
02 Apr 2024 | LIQ01 | Declaration of solvency | |
02 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from West House Axwell View Whickham Newcastle Tyne and Wear NE16 4JS to 89 Whaggs Lane Whickham Newcastle upon Tyne NE16 4PQ on 2 September 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Duncan Marshall on 31 August 2021 | |
31 Aug 2021 | CH03 | Secretary's details changed for Susan Marshall on 31 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Graham Dixon on 26 August 2021 | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
27 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|