- Company Overview for FOSTER & KANE LIMITED (09977483)
- Filing history for FOSTER & KANE LIMITED (09977483)
- People for FOSTER & KANE LIMITED (09977483)
- More for FOSTER & KANE LIMITED (09977483)
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
|