Advanced company searchLink opens in new window

FODDER MONGERS SOUTH LIMITED

Company number 06503437

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
06 Mar 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 3
16 May 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Feb 2010 AD03 Register(s) moved to registered inspection location
15 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 CH01 Director's details changed for Mr Benjamin John Waterer on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Richard Austin Wilson on 15 February 2010
08 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Feb 2009 363a Return made up to 13/02/09; full list of members
01 Sep 2008 288c Director's Change of Particulars / paul walker / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 46; Street was: 247 hunts pond road, now: lipizzaner fields; Area was: , now: whiteley; Post Code was: PO14 4PQ, now: PO15 7BH; Country was: , now: england
28 Feb 2008 288a Director appointed mr richard austin wilson
28 Feb 2008 288a Secretary appointed mr richard austin wilson
27 Feb 2008 88(2) Ad 13/02/08 gbp si 1@1=1 gbp ic 2/3
25 Feb 2008 288b Appointment Terminated Secretary incorporate secretariat LIMITED
13 Feb 2008 NEWINC Incorporation