Advanced company searchLink opens in new window

FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED

Company number 05047125

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)
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AP01 Appointment of Mr Anthony Frederick Stratton as a director
19 Nov 2013 CH03 Secretary's details changed for Mr Anthony Fredrick Stratton on 19 November 2013
19 Nov 2013 TM01 Termination of appointment of William Stratton as a director
19 Nov 2013 AP01 Appointment of Mr Colm Ambrose Stratton as a director
19 Nov 2013 TM01 Termination of appointment of William Stratton as a director
19 Nov 2013 TM01 Termination of appointment of Kay Stratton as a director
19 Nov 2013 AP03 Appointment of Mr Anthony Fredrick Stratton as a secretary
19 Nov 2013 TM02 Termination of appointment of William Stratton as a secretary
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2011 AA Total exemption small company accounts made up to 31 March 2009
27 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from Military House, 24 Castle Street Chester Cheshire CH1 2DS on 24 May 2011
24 May 2011 AR01 Annual return made up to 17 February 2010 with full list of shareholders
24 May 2011 CH01 Director's details changed for Mr William James Ambrose Stratton on 17 February 2010
24 May 2011 CH03 Secretary's details changed for Mr William James Ambrose Stratton on 17 February 2010
24 May 2011 CH01 Director's details changed for Kay Denise Stratton on 17 February 2010