FOSSEWAY ENFORCEMENT LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1519 September 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/09/151 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1519 August 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
C/O CUSTOM ENTERPRISES LIMTED
8 REGENT COURT
HINCKLEY
LEICESTERSHIRE
LE10 0AD
ENGLAND

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
C/O ASPECT ACCOUNTANTS
16 SCOTLANDS ROAD
COALVILLE
LEICESTERSHIRE
LE67 3RD

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/03/1327 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 142 HEATH LANE EARL SHILTON LEICESTERSHIRE LE9 7PD

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BOOTH / 19/12/2009

View Document

31/01/1031 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 6 REGENT STREET BARWELL LEICESTERSHIRE LE9 8GX

View Document

27/05/0927 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE BOOTH

View Document

24/07/0824 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED CABRIOLET TRANSPORT LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

23/05/0823 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company