Advanced company searchLink opens in new window

FOUNDATIONS LIMITED

Company number 04892165

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2015 DS01 Application to strike the company off the register
16 Apr 2015 AA01 Current accounting period extended from 30 November 2014 to 31 May 2015
01 Apr 2015 AD01 Registered office address changed from Bleaklow House Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HT to The Old Co-Op Building 11 Railway Street Glossop Derbyshire SK13 7AG on 1 April 2015
18 Feb 2015 TM01 Termination of appointment of Andrew Farrell as a director on 1 December 2014
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
11 Mar 2013 CH01 Director's details changed for Andrew Farrell on 11 March 2013
24 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Jan 2012 AP01 Appointment of Andrew Farrell as a director
17 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011
10 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
08 Jan 2012 AD01 Registered office address changed from Unit 2 Olympic Way Birchwood Warrington WA2 0YL United Kingdom on 8 January 2012
08 Jan 2012 AP03 Appointment of Andrew Farrell as a secretary
21 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mr Jonathan Paul Trigg as a director
20 Dec 2011 TM01 Termination of appointment of Mohammed Ramzan as a director
20 Dec 2011 TM01 Termination of appointment of Paul Kennedy as a director
20 Dec 2011 TM02 Termination of appointment of Mohammed Ramzan as a secretary
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2