FOSTER YEOMAN CONTRACTING LIMITED

Bardon Hall Bardon Hall, Markfield, LE37 9PJ, Leicestershire
StatusDISSOLVED
Company No.03329981
CategoryPrivate Limited Company
Incorporated07 Mar 1997
Age27 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 3 months, 15 days

SUMMARY

FOSTER YEOMAN CONTRACTING LIMITED is an dissolved private limited company with number 03329981. It was incorporated 27 years, 2 months, 6 days ago, on 07 March 1997 and it was dissolved 11 years, 3 months, 15 days ago, on 29 January 2013. The company address is Bardon Hall Bardon Hall, Markfield, LE37 9PJ, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Ford

Termination date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-01

Officer name: Mr Michael Anthony Eberlin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Richard Jenkins

Termination date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ferguson Bowater

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Bourguignon

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Alain Gerard Edmond Bourguignon

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Bolsover

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Gerard Edmond Bourguignon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Mary Ford

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Thomas Archer

Documents

View document PDF

Change person director company

Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin Richard Jenkins

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: George William Bolsover

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / colin jenkins / 12/06/2009 / HouseName/Number was: , now: slawston lodge; Street was: slawston lodge, now: main street; Area was: main street, now: ; Occupation was: chief operating officer, now: managing director

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 18/04/07 from: marston house marston bigot frome somerset BA11 5DU

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 26 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-26

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2005

Action Date: 27 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-27

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 28 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-28

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2003

Action Date: 30 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-30

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Miscellaneous

Date: 28 Jun 2002

Category: Miscellaneous

Type: MISC

Description: Ref sect 394

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2001

Action Date: 25 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-25

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2000

Action Date: 26 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-26

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1999

Action Date: 28 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-28

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1998

Action Date: 29 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-29

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Address

Type: 287

Description: Registered office changed on 16/05/97 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 May 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayshelfco 606 LIMITED\certificate issued on 08/05/97

Documents

View document PDF

Incorporation company

Date: 07 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEASEY MEDICAL LIMITED

2 BEECH DRIVE,CLITHEROE,BB7 9RA

Number:10697848
Status:ACTIVE
Category:Private Limited Company

EA HAIR CARE LTD

46 KILN GARTH,LEICESTER,LE7 7LZ

Number:11647110
Status:ACTIVE
Category:Private Limited Company

PAWISH LTD

114-115 CRAWFORD STREET,LONDON,W1H 2JQ

Number:11636090
Status:ACTIVE
Category:Private Limited Company

PEARL PROMOTIONS LIMITED

39 WALDRON ROAD,LONDON,SW18 3TB

Number:10869038
Status:ACTIVE
Category:Private Limited Company

PIF-IT LTD

LAYTON HOUSE 3/5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ

Number:11969116
Status:ACTIVE
Category:Private Limited Company

SIMON FILM PRODUCTIONS LIMITED

UNIT F288 RIVERSIDE BUSINESS CENTRE,LONDON,SW18 4UQ

Number:04056178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source