ANGELA FOSTER CHIROPODY LIMITED
Status | DISSOLVED |
Company No. | 04597385 |
Category | Private Limited Company |
Incorporated | 21 Nov 2002 |
Age | 21 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 24 days |
SUMMARY
ANGELA FOSTER CHIROPODY LIMITED is an dissolved private limited company with number 04597385. It was incorporated 21 years, 6 months, 10 days ago, on 21 November 2002 and it was dissolved 4 years, 1 month, 24 days ago, on 07 April 2020. The company address is Raleigh House 14c Compass Point Business Park Raleigh House 14c Compass Point Business Park, St Ives, PE27 5JL, Cambridgeshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change account reference date company current extended
Date: 14 May 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Old address: 3 Bull Lane St Ives Cambridgeshire PE27 5AX
New address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL
Change date: 2017-01-12
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Change person director company with change date
Date: 21 Dec 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-21
Officer name: Angela Mary Foster
Documents
Change person secretary company with change date
Date: 21 Dec 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-21
Officer name: Richard Winston Gordon Foster
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Angela Mary Foster
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: 3 bull lane st. Ives cambridgeshire PE27 5AX
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 29/11/05 from: c/o paul a hill & co 3 bull lane st. Ives cambridgeshire PE27 5AX
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 16 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 01/12/02 from: 12 orchard street stow cum quy cambridge cambridgeshire CB5 9AE
Documents
Legacy
Date: 01 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
58 OAKFIELD ROAD (MANAGEMENT COMPANY) LIMITED
18 BADMINTON ROAD,BRISTOL,BS16 6BQ
Number: | 01110189 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRABNERS LLP,LIVERPOOL,L2 3YL
Number: | 10798029 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FAYGATE WAY,READING,RG6 4DA
Number: | 08943356 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 70 GRINDALL HOUSE,LONDON,E1 5RP
Number: | 11291341 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CHURCH LANE,TONBRIDGE,TN12 5JH
Number: | 04929223 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HOWARD ROAD,LONDON,E17 4SH
Number: | 08739917 |
Status: | ACTIVE |
Category: | Private Limited Company |