Advanced company searchLink opens in new window

FOTON EUROPE LIMITED

Company number 06910883

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)
31 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2015 L64.04 Dissolution deferment
16 Mar 2015 L64.07 Completion of winding up
05 Mar 2014 COCOMP Order of court to wind up
27 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2013 TM01 Termination of appointment of Janette Harris as a director
27 Nov 2012 AD01 Registered office address changed from C/O Manex Partnership Suite 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom on 27 November 2012
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 375,000
06 Jun 2012 AD01 Registered office address changed from 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom on 6 June 2012
02 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Richard Heap as a director
14 Feb 2011 TM01 Termination of appointment of Jeremy Keck as a director
17 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
12 Oct 2010 AD01 Registered office address changed from Three Spires Ibstock Rd Coventry CV6 6JR on 12 October 2010
10 Sep 2010 AP01 Appointment of Mr Jeremy Keck as a director
26 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 375,000
15 Apr 2010 AP01 Appointment of Mr Richard Geoffrey Heap as a director
15 Apr 2010 TM01 Termination of appointment of Paul Bicknell as a director
15 Apr 2010 AP01 Appointment of Ms Janette Harris as a director
20 May 2009 NEWINC Incorporation