- Company Overview for FOTHERGILLS TAILOR MADE EVENTS LIMITED (05186948)
- Filing history for FOTHERGILLS TAILOR MADE EVENTS LIMITED (05186948)
- People for FOTHERGILLS TAILOR MADE EVENTS LIMITED (05186948)
- More for FOTHERGILLS TAILOR MADE EVENTS LIMITED (05186948)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AR01 |
Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
28 Jul 2012 | TM01 | Termination of appointment of Valentina Maloney as a director on 28 July 2012 | |
08 Aug 2011 | AP01 | Appointment of Mrs Christine Brown as a director | |
02 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
09 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2010
|
|
04 Dec 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
16 Nov 2010 | TM02 | Termination of appointment of Jane Fothergill as a secretary | |
16 Nov 2010 | AP03 | Appointment of Mr John Strickland as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of John Strickland as a director | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | AP01 | Appointment of Mrs Valentina Maloney as a director | |
14 Oct 2010 | AP01 | Appointment of Miss Jane Fothergill as a director | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mr John Strickland on 22 July 2010 | |
06 Oct 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
19 Aug 2009 | 363a | Return made up to 22/07/09; full list of members | |
18 Aug 2009 | 288c | Director's Change of Particulars / john strickland / 18/08/2009 / HouseName/Number was: , now: summerhow house; Street was: 2 wingfield house, now: shap road; Area was: bradford road wingfield, now: ; Post Town was: trowbridge, now: kendal; Region was: wiltshire, now: cumbria; Post Code was: BA14 9LF, now: LA9 6NY; Country was: , now: uk | |
18 Aug 2009 | 288c | Secretary's Change of Particulars / jane fothergill / 18/08/2009 / HouseName/Number was: , now: summerhow house; Street was: 2 wingfield house, now: shap road; Area was: bradford road, wingfield, now: ; Post Town was: trowbridge, now: kendal; Region was: wiltshire, now: cumbria; Post Code was: BA14 9LF, now: LA9 6NY; Country was: , now: uk | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 2 wingfield house bradford road wingfield trowbridge BA14 9LF | |
11 Aug 2008 | AA | Accounts made up to 31 July 2008 | |
06 Aug 2008 | 363a | Return made up to 22/07/08; full list of members | |
06 Aug 2008 | 363a | Return made up to 22/07/07; full list of members |