Advanced company searchLink opens in new window

FOSTERS LAW LIMITED

Company number 06133304

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 9
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
  • GBP 9
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
  • GBP 7
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