THE FOSSE GROUP LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING-OFF

View Document

09/10/189 October 2018 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELIN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS HICKEY

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM THIRD FLOOR, THE GATEHOUSE GATEHOUSE WAY AYLESBURY BUCKS HP19 8DB

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY KEITH WOODWARD

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN EDWARDS / 10/06/2014

View Document

13/05/1413 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND WAKELIN / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN EDWARDS / 01/06/2012

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ROSS THOMAS HICKEY

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPHAM

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEAL

View Document

27/04/1127 April 2011 AUDITOR'S RESIGNATION

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR KEITH WOODWARD

View Document

04/11/104 November 2010 SECRETARY APPOINTED MRS HILARY MYRA ELLSON

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY EAMON BOLGER

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MANNING

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER PEAL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: UNIT 1 & 2 CROSSWAYS BICESTER ROAD KINGSWOOD BUCKINGHAMSHIRE HP18 0RA

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: LAKESIDE PAVILION CHAUCER BUSINESS PARK WATERY LANE KEMSING SEVENOAKS KENT TN15 6QY

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: LIME TREE HOUSE 15 LIME TREE WALK SEVENOAKS KENT TN13 1YH

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 22-30 STURT ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6HZ

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ECOVERT HOUSE 2 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 22-30 STURT ROAD FRIMLEY GREEN CAMBERLEY SURREY. GU16 6HZ

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: BEACON HOUSE WILLIAM BROWN CLOSE LLANTARNAM PARK, CWMBRAN GWENT NP44 3AB

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: AVENUE FARM BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 OHR

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/02/915 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

25/10/9025 October 1990 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

24/08/8924 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 NC INC ALREADY ADJUSTED 01/08/89

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 £ NC 100/200000

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED COLDFORM LIMITED CERTIFICATE ISSUED ON 28/06/89

View Document

14/04/8914 April 1989 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