F. G. FOSTER LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

10/02/2310 February 2023 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Change of details for Mr Fred Foster as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Frederick George Foster on 2021-12-15

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

12/02/2012 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE FOSTER / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE FOSTER / 17/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

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

View Document

06/11/176 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY MARIE MCCRINDLE

View Document

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

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE FOSTER / 18/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: AUDIT HOUSE OAKWELLGATE GATESHEAD NE8 2AU

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information