FOUNDRY ENGINEERING AND TECHNICAL LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Clare Wilkinson as a director on 2024-03-16

View Document

21/03/2421 March 2024 Cessation of Clare Wilkinson as a person with significant control on 2024-03-21

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

04/01/214 January 2021 CESSATION OF DANIEL JOHN SULLIVAN AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL SULLIVAN

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE WILKINSON / 10/04/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SULLIVAN / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE WILKINSON / 29/07/2016

View Document

10/07/1610 July 2016 DIRECTOR APPOINTED MRS CLARE WILKINSON

View Document

10/07/1610 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 10

View Document

10/07/1610 July 2016 DIRECTOR APPOINTED MR DANIEL JOHN SULLIVAN

View Document

23/05/1623 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

18/06/1518 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SUITE 8 WESTEND COURTYARD WESTEND STONEHOUSE GLOUCESTER GL10 3SJ

View Document

04/06/144 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

20/09/1320 September 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

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

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/08/1223 August 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 155 BRISTOL ROAD GLOUCESTER GLOUCESTER GL1 5SY UNITED KINGDOM

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

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

View Accounts

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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