Advanced company searchLink opens in new window

FOSTER UTILITIES UK LTD

Company number 06019036

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)
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
  • GBP 3
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