- Company Overview for NIGEL AYLWIN-FOSTER LIMITED (07713667)
- Filing history for NIGEL AYLWIN-FOSTER LIMITED (07713667)
- People for NIGEL AYLWIN-FOSTER LIMITED (07713667)
- More for NIGEL AYLWIN-FOSTER LIMITED (07713667)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2016 | DS01 | Application to strike the company off the register | |
06 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Nigel Aylwin-Foster on 27 July 2015 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Nigel Aylwin-Foster on 1 July 2013 | |
21 Jul 2014 | AD01 | Registered office address changed from 121 Alresford Road Winchester Hampshire So23 )Jz England to Po Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG on 21 July 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
21 Jul 2011 | NEWINC | Incorporation |