- Company Overview for FOAM FOR HOME LIMITED (06854927)
- Filing history for FOAM FOR HOME LIMITED (06854927)
- People for FOAM FOR HOME LIMITED (06854927)
- More for FOAM FOR HOME LIMITED (06854927)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Polymer Court Hope Street Dudley West Midlands DY2 8RS to Unit 3 Canal Street Stourbridge West Midlands DY8 4LU on 14 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 |
Annual return made up to 23 March 2013 with full list of shareholders
|
|
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Derek John Homer on 23 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Derek John Homer on 23 March 2010 | |
23 Mar 2009 | NEWINC | Incorporation |