Advanced company searchLink opens in new window

FOSTER & KANE LIMITED

Company number 09977483

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
31 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
13 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
21 Dec 2018 AD01 Registered office address changed from Suite 14, Unit 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 6PB United Kingdom to Unit 1-3 the Courtyard Calvin Street Calvin Street Lancashire BL1 8PB on 21 December 2018
21 Dec 2018 AD01 Registered office address changed from 2-4 Holme Terrace Rawtenstall Rossendale Lancashire BB4 6JH United Kingdom to Suite 14, Unit 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 6PB on 21 December 2018
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
24 Nov 2017 TM01 Termination of appointment of Gyles Denn as a director on 17 November 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Giles Denn on 1 February 2017
24 Jan 2017 AP01 Appointment of Mr Giles Denn as a director on 1 January 2017
29 Jun 2016 AP03 Appointment of Christopher Quegan as a secretary on 27 June 2016
29 Jun 2016 AP01 Appointment of Mr Christopher Quegan as a director on 27 June 2016
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 100