- Company Overview for FOSTER UTILITIES UK LTD (06019036)
- Filing history for FOSTER UTILITIES UK LTD (06019036)
- People for FOSTER UTILITIES UK LTD (06019036)
- Insolvency for FOSTER UTILITIES UK LTD (06019036)
- More for FOSTER UTILITIES UK LTD (06019036)
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) |
---|---|---|---|
11 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2015 | L64.07 | Completion of winding up | |
05 Feb 2013 | COCOMP | Order of court to wind up | |
05 Feb 2013 | F14 | Court order notice of winding up | |
29 Jan 2013 | COCOMP | Order of court to wind up | |
28 Nov 2012 | AD01 | Registered office address changed from Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY England on 28 November 2012 | |
23 Apr 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-04-23
|
|
23 Apr 2012 | CH01 | Director's details changed for Mr Justin Benjamin Smith on 23 April 2012 | |
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 5 August 2011 | |
08 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Mar 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
16 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Feb 2010 | AD01 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX England on 9 February 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
11 Jan 2010 | AD01 | Registered office address changed from Casefield Farm Barn Chapel Lane Little Cornard Sudbury Suffolk CO10 0PB on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Justin Benjamin Smith on 5 December 2009 | |
11 Jan 2010 | CH04 | Secretary's details changed for Eac (Secretaries) Limited on 5 December 2009 | |
18 Aug 2009 | 288b | Appointment terminated director rebecca foster | |
18 Aug 2009 | 288c | Director's change of particulars / justin smith / 16/08/2009 | |
26 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Dec 2008 | 288a | Director appointed mrs rebecca kay foster | |
22 Dec 2008 | 88(2) | Ad 22/12/08\gbp si 2@1=2\gbp ic 1/3\ | |
17 Dec 2008 | 363a | Return made up to 05/12/08; full list of members |