- Company Overview for GUY FOSTER LIMITED (07389693)
- Filing history for GUY FOSTER LIMITED (07389693)
- People for GUY FOSTER LIMITED (07389693)
- Charges for GUY FOSTER LIMITED (07389693)
- Insolvency for GUY FOSTER LIMITED (07389693)
- More for GUY FOSTER LIMITED (07389693)
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) |
---|---|---|---|
09 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from Cvr Global Llp Town Wall Houe Balkerne Hill Colchester CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 December 2020 | |
15 Dec 2020 | LIQ01 | Declaration of solvency | |
11 Dec 2020 | AD01 | Registered office address changed from The Brae Station Road Chilbolton Stockbridge Hampshire SO20 6AL United Kingdom to Cvr Global Llp Town Wall Houe Balkerne Hill Colchester CO3 3AD on 11 December 2020 | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mrs Louise Jane Foster on 6 April 2020 | |
07 Apr 2020 | PSC04 | Change of details for Mr Guy Foster as a person with significant control on 10 March 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Guy Foster on 10 March 2020 | |
07 Apr 2020 | PSC04 | Change of details for Mrs Louise Jane Foster as a person with significant control on 10 March 2020 | |
07 Apr 2020 | CH03 | Secretary's details changed for Mrs Louise Jane Foster on 10 March 2020 | |
06 Apr 2020 | AP01 | Appointment of Mrs Louise Jane Foster as a director on 6 April 2020 | |
30 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2020 | AD01 | Registered office address changed from 112 Commercial Road Totton Southampton Hampshire SO40 3AD to The Brae Station Road Chilbolton Stockbridge Hampshire SO20 6AL on 10 March 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates |