- Company Overview for J M R FOSTER (WINSFORD) LIMITED (08957489)
- Filing history for J M R FOSTER (WINSFORD) LIMITED (08957489)
- People for J M R FOSTER (WINSFORD) LIMITED (08957489)
- Charges for J M R FOSTER (WINSFORD) LIMITED (08957489)
- More for J M R FOSTER (WINSFORD) LIMITED (08957489)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2020 | DS01 | Application to strike the company off the register | |
13 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Bradley John Shedden on 9 September 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
25 Mar 2020 | PSC05 | Change of details for Full House Restaurants Holdings Limited as a person with significant control on 6 April 2016 | |
03 Dec 2019 | AD01 | Registered office address changed from 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 3 December 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA England to 36,Centrum House, Station Road Egham Surrey TW20 9LF on 28 November 2019 | |
06 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
09 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
27 Apr 2016 | TM01 | Termination of appointment of John Michael Richards Foster as a director on 3 February 2016 | |
31 Mar 2016 | MR01 | Registration of charge 089574890001, created on 24 March 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr John Edward Shedden as a director on 3 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Bradley Shedden as a director on 3 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Heather Mary Foster as a secretary on 3 February 2016 | |
11 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from The Beeches Rookery Farm Road Alpraham Tarporley Cheshire CW6 9HB England to 34 Anyards Road Cobham Surrey KT11 2LA on 4 February 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr John Michael Richards Foster on 12 November 2015 | |
25 Jan 2016 | AD01 | Registered office address changed from The Tythe Barn Long Lane Haughton Tarporley Cheshire CW6 9RN to The Beeches Rookery Farm Road Alpraham Tarporley Cheshire CW6 9HB on 25 January 2016 |