M. FOULSTONE LIMITED
Status | DISSOLVED |
Company No. | 04632734 |
Category | Private Limited Company |
Incorporated | 09 Jan 2003 |
Age | 21 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 1 day |
SUMMARY
M. FOULSTONE LIMITED is an dissolved private limited company with number 04632734. It was incorporated 21 years, 4 months, 23 days ago, on 09 January 2003 and it was dissolved 7 months, 1 day ago, on 31 October 2023. The company address is B12 Taylors Court B12 Taylors Court, Rotherham, S62 6NU, South Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Michael Foulstone
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-17
Officer name: Mrs Bernadette Jane Goodman
Documents
Appoint person director company with name date
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-23
Officer name: Mrs Bernadette Jane Goodman
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: 1 Swinton Meadows Business Park Meadow Way Swinton Mexborough South Yorkshire S64 8BE
Change date: 2014-04-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Foulstone
Change date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Foulstone
Change date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from 197 manor park crescent manor park sheffield south yorkshire S2 1WZ
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: daisy walk nether thorpe sheffield south yorkshire S3 7PJ
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10181453 |
Status: | ACTIVE |
Category: | Private Limited Company |
840 IBIS COURT,WARRINGTON,WA1 1RL
Number: | 08798451 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBUSH BARN,CHIPPENHAM,SN14 6PT
Number: | 08103057 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POND STREET,NOTTS,NG17 7AH
Number: | 05956771 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PREMIER PROFESSIONAL WINDOW CLEANING (LIPHOOK) LTD
5 HILLSIDE AVENUE,WATERLOOVILLE,PO7 5BB
Number: | 11407471 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WELLESLEY COURT,LONDON,W9 1RG
Number: | 10493762 |
Status: | ACTIVE |
Category: | Private Limited Company |