- Company Overview for FIRM FOUNDATIONS (GUILDFORD) LIMITED (07084733)
- Filing history for FIRM FOUNDATIONS (GUILDFORD) LIMITED (07084733)
- People for FIRM FOUNDATIONS (GUILDFORD) LIMITED (07084733)
- More for FIRM FOUNDATIONS (GUILDFORD) LIMITED (07084733)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | TM01 | Termination of appointment of Richard Nice as a director | |
04 Jan 2013 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
04 Jan 2013 | AD01 | Registered office address changed from Tudor Lodge the Drive, Hook Heath Woking Surrey GU22 0JS United Kingdom on 4 January 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Mar 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
27 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
27 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 Nov 2009 | AP01 | Appointment of Mr Richard Douglas Nice as a director | |
24 Nov 2009 | NEWINC |
Incorporation
|