- Company Overview for FORETELLER LIMITED (06557229)
- Filing history for FORETELLER LIMITED (06557229)
- People for FORETELLER LIMITED (06557229)
- Insolvency for FORETELLER LIMITED (06557229)
- More for FORETELLER LIMITED (06557229)
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) |
---|---|---|---|
23 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Nov 2012 | AD01 | Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 16 November 2012 | |
14 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 May 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
11 May 2012 | CH03 | Secretary's details changed for Mr Steven Prance Janes on 1 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 21 December 2011 | |
30 Nov 2011 | TM01 | Termination of appointment of Michael James Tait Falconer as a director on 30 June 2011 | |
04 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
04 May 2011 | CH03 | Secretary's details changed for Mr Steven Prance Janes on 3 May 2011 | |
03 May 2011 | CH03 | Secretary's details changed for Mr Steven Prance Janes on 3 May 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Michael James Tait Falconer on 4 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
08 May 2009 | 353 | Location of register of members | |
08 May 2009 | 288c | Director's Change of Particulars / michael falconer / 08/05/2009 / Post Code was: SW3 1NR, now: SW3 4NR | |
28 Mar 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
08 Feb 2009 | 88(2) | Ad 20/01/09 gbp si 200@0.1=20 gbp ic 1000/1020 | |
08 Feb 2009 | 122 | S-div |