- Company Overview for FORTDALE HEREFORD SQUARE LIMITED (08430808)
- Filing history for FORTDALE HEREFORD SQUARE LIMITED (08430808)
- People for FORTDALE HEREFORD SQUARE LIMITED (08430808)
- More for FORTDALE HEREFORD SQUARE LIMITED (08430808)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2018 | |
06 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
07 Feb 2018 | PSC05 | Change of details for Fortdale Chester Square Limited as a person with significant control on 1 February 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Stratford Road, Hockley Heath, Solihull B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
11 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |