- Company Overview for FOSTERS LAW LIMITED (06133304)
- Filing history for FOSTERS LAW LIMITED (06133304)
- People for FOSTERS LAW LIMITED (06133304)
- Charges for FOSTERS LAW LIMITED (06133304)
- Insolvency for FOSTERS LAW LIMITED (06133304)
- More for FOSTERS LAW LIMITED (06133304)
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) |
---|---|---|---|
19 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2014 | |
23 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2013 | |
23 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2012 | AD01 | Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ on 23 October 2012 | |
22 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 May 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of James Dillon as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Jonathan Skilbeck as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Christina Foster as a director | |
13 Apr 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
11 Apr 2011 | AP01 | Appointment of Christina Susan Foster as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Paul Miller as a director | |
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
07 Dec 2010 | AP01 | Appointment of Paul James Mackay Miller as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Catherine O'mahoney as a director | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AP01 | Appointment of James Jerome Dillon as a director | |
15 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders |