- Company Overview for FOTON EUROPE LIMITED (06910883)
- Filing history for FOTON EUROPE LIMITED (06910883)
- People for FOTON EUROPE LIMITED (06910883)
- Insolvency for FOTON EUROPE LIMITED (06910883)
- More for FOTON EUROPE LIMITED (06910883)
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
|
|
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
|
|
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 |