Advanced company searchLink opens in new window

FORETELLER LIMITED

Company number 06557229

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-09
14 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,020
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