F. G. FOSTER LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 10/02/2310 February 2023 | Application to strike the company off the register |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/12/2117 December 2021 | Change of details for Mr Fred Foster as a person with significant control on 2021-12-15 |
| 15/12/2115 December 2021 | Director's details changed for Frederick George Foster on 2021-12-15 |
| 15/12/2115 December 2021 | Registered office address changed from 10 Hawthorn Cottages Blackhill Consett County Durham DH8 8NH to 11 Hawthorn Cottages Blackhill Consett County Durham DH8 8NH on 2021-12-15 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 12/02/2012 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE FOSTER / 17/04/2019 |
| 17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE FOSTER / 17/04/2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 06/07/186 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 06/11/176 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 25/04/1625 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 23/04/1423 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 18/04/1318 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 18/04/1218 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 19/04/1119 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
| 14/01/1114 January 2011 | APPOINTMENT TERMINATED, SECRETARY MARIE MCCRINDLE |
| 14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 101 WHAGGS LANE WHICKHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE16 4PW |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE FOSTER / 18/04/2010 |
| 19/04/1019 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 18/08/0918 August 2009 | FIRST GAZETTE |
| 14/08/0914 August 2009 | DISS40 (DISS40(SOAD)) |
| 12/08/0912 August 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
| 29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 06/10/086 October 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
| 04/05/074 May 2007 | NEW SECRETARY APPOINTED |
| 04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: AUDIT HOUSE OAKWELLGATE GATESHEAD NE8 2AU |
| 04/05/074 May 2007 | DIRECTOR RESIGNED |
| 04/05/074 May 2007 | SECRETARY RESIGNED |
| 04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
| 18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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