R G FOSTER CONTRACT SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

13/02/2513 February 2025 Termination of appointment of Richard Geoffrey Foster as a director on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr David Graham Foster as a director on 2025-02-13

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-05-24

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

15/05/2115 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM TERRA NOVA QUARRY LANE, ANSTON SHEFFIELD SOUTH YORKSHIRE S25 4DB

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/05/1130 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY FOSTER / 17/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 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