Advanced company searchLink opens in new window

FOREMARK ESTATES (TONBRIDGE) LIMITED

Company number 06897797

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Mr Edward Quentin Slater on 31 January 2012
24 Jul 2012 CH03 Secretary's details changed for Mr Edward Quentin Slater on 31 January 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jul 2010 CERTNM Company name changed the shower club LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-27
28 Jul 2010 CONNOT Change of name notice
24 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
01 Apr 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
07 May 2009 NEWINC Incorporation