- Company Overview for FOS CIVIL ENGINEERING LIMITED (05276800)
- Filing history for FOS CIVIL ENGINEERING LIMITED (05276800)
- People for FOS CIVIL ENGINEERING LIMITED (05276800)
- Charges for FOS CIVIL ENGINEERING LIMITED (05276800)
- More for FOS CIVIL ENGINEERING LIMITED (05276800)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2009 | 652a | Application for striking-off | |
07 Sep 2009 | 288b | Appointment Terminate, Director And Secretary James Joseph O'shea Logged Form | |
19 Aug 2009 | 288b | Appointment Terminated Director and Secretary james o'shea | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from fos house 32 weaver industrial estate blackburne street garston liverpool merseyside L19 8JA | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jan 2009 | 363a | Return made up to 03/11/08; no change of members | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Mar 2008 | 363s |
Return made up to 03/11/07; full list of members
|
|
30 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Jan 2007 | 363s | Return made up to 03/11/06; full list of members | |
27 Jan 2006 | 363s | Return made up to 03/11/05; full list of members | |
18 Jan 2006 | 88(2)R | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 | |
03 Oct 2005 | 287 | Registered office changed on 03/10/05 from: 32 weaver industrial estate blackburn street garston liverpool merseyside L19 8JA | |
03 Oct 2005 | 225 | Accounting reference date extended from 30/11/05 to 31/03/06 | |
21 Jun 2005 | 395 | Particulars of mortgage/charge | |
08 Mar 2005 | 287 | Registered office changed on 08/03/05 from: 2 raleigh avenue whiston liverpool L35 3PL | |
11 Dec 2004 | 288a | New director appointed | |
11 Dec 2004 | 288a | New secretary appointed;new director appointed | |
11 Dec 2004 | 288b | Secretary resigned | |
11 Dec 2004 | 288b | Director resigned | |
03 Nov 2004 | NEWINC | Incorporation |