FOUNTAIN DEVELOPMENTS (WALKERINGHAM) LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-07-31 |
04/11/224 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-07-31 |
31/10/2231 October 2022 | Application to strike the company off the register |
31/10/2231 October 2022 | Cessation of Dale John Robinson as a person with significant control on 2022-05-10 |
31/10/2231 October 2022 | Notification of Michael John Batty as a person with significant control on 2022-05-10 |
31/10/2231 October 2022 | Notification of Julie Samantha Batty as a person with significant control on 2022-05-10 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/05/2219 May 2022 | Termination of appointment of Dale John Robinson as a director on 2022-04-28 |
19/05/2219 May 2022 | Termination of appointment of Cheryl Ann Robinson as a director on 2022-04-28 |
18/05/2218 May 2022 | Appointment of Mr Michael John Batty as a director on 2022-04-28 |
18/05/2218 May 2022 | Appointment of Mrs Julie Samantha Batty as a director on 2022-04-28 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Termination of appointment of Michael John Batty as a director on 2021-10-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DALE JOHN ROBINSON / 17/07/2018 |
15/12/1915 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
19/06/1819 June 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN BATTY |
19/06/1819 June 2018 | DIRECTOR APPOINTED MRS CHERYL ANN ROBINSON |
19/06/1819 June 2018 | DIRECTOR APPOINTED MRS JULIE SAMANTHA BATTY |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAWKWELL-STANSFIELD |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DALE JOHN ROBINSON / 14/03/2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM PINEWOOD BECKINGHAM ROAD WALKERINGHAM DONCASTER DN10 4HZ ENGLAND |
20/03/1820 March 2018 | CESSATION OF JOHN PAUL CAWKWELL-STANSFIELD AS A PSC |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 1 CLOCK COURT CAMPBELL WAY DINNINGTON SHEFFIELD S25 3QD |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
24/03/1724 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105803350001 |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM PINEWOOD BECKINGHAM ROAD WALKERINGHAM DONCASTER DN10 4HZ ENGLAND |
24/01/1724 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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