Advanced company searchLink opens in new window

NIGEL AYLWIN-FOSTER LIMITED

Company number 07713667

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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