Advanced company searchLink opens in new window

FOREMOST PROPERTY MANAGEMENT LIMITED

Company number 05381309

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2011 DS01 Application to strike the company off the register
12 May 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
18 Mar 2011 CH01 Director's details changed for Mr Andrew James Sizer on 16 March 2011
18 Mar 2011 CH03 Secretary's details changed for Mr Andrew James Sizer on 16 March 2011
18 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Nov 2009 TM01 Termination of appointment of Carol Sizer as a director
26 Mar 2009 363a Return made up to 03/03/09; full list of members
05 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
05 Mar 2008 363a Return made up to 03/03/08; full list of members
05 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
01 Oct 2007 288b Director resigned
05 Mar 2007 363a Return made up to 03/03/07; full list of members
20 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
06 Mar 2006 363a Return made up to 03/03/06; full list of members
06 Mar 2006 287 Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH
10 Jan 2006 287 Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF
21 Nov 2005 288c Director's particulars changed
13 Aug 2005 395 Particulars of mortgage/charge
25 Jul 2005 288c Director's particulars changed
03 Mar 2005 NEWINC Incorporation