- Company Overview for TONY FOOT PROPERTIES LIMITED (05241212)
- Filing history for TONY FOOT PROPERTIES LIMITED (05241212)
- People for TONY FOOT PROPERTIES LIMITED (05241212)
- More for TONY FOOT PROPERTIES LIMITED (05241212)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | AD01 | Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to 47 James Road Dorchester Dorset DT1 2HB on 27 February 2019 | |
22 Feb 2019 | AC92 | Restoration by order of the court | |
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
29 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | AD01 | Registered office address changed from C/O Old Mill Maltravers House Petters Way Yeovil Somerset BA20 1SH England to Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 25 November 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from The Old Rectory South Walks Road Dorchester Dorset DT1 1DT to C/O Old Mill Maltravers House Petters Way Yeovil Somerset BA20 1SH on 14 September 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Antony John Foot on 24 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 24 September 2010 |