FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED
Company number 05047125
- Company Overview for FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED (05047125)
- Filing history for FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED (05047125)
- People for FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED (05047125)
- Charges for FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED (05047125)
- Insolvency for FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED (05047125)
- More for FOREGATE DEVELOPMENTS (NORTH WEST) LIMITED (05047125)
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
|
|
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 |