FOUNDATION EAST (CLG) LIMITED

Fortescue House Fortescue House, Trowbridge, BA14 8FA, England
StatusDISSOLVED
Company No.04969336
Category
Incorporated19 Nov 2003
Age20 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 14 days

SUMMARY

FOUNDATION EAST (CLG) LIMITED is an dissolved with number 04969336. It was incorporated 20 years, 6 months, 5 days ago, on 19 November 2003 and it was dissolved 2 years, 9 months, 14 days ago, on 10 August 2021. The company address is Fortescue House Fortescue House, Trowbridge, BA14 8FA, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change sail address company with old address new address

Date: 11 May 2020

Category: Address

Type: AD02

New address: Fortescue House Court Street Trowbridge BA14 8FA

Old address: Coppice House 7 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7GY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Old address: Coppice House Coppice House 5 Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom

Change date: 2019-10-11

New address: Fortescue House Fortescue House Trowbridge BA14 8FA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Michael Harrowven

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ernest Martin

Appointment date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Derek Jones

Termination date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Harrowven

Appointment date: 2019-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change sail address company with old address new address

Date: 10 May 2018

Category: Address

Type: AD02

Old address: C/O 7 Hillside Business Park Saxon House 7 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP14 6TA United Kingdom

New address: Coppice House 7 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7GY

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: James Murray

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Derek Jones

Appointment date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: Saxon House Hillside Road Kempson Way Bury St Edmunds Suffolk IP32 7EA

New address: Coppice House Coppice House 5 Greenwood Court Bury St Edmunds Suffolk IP32 7GY

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: Saxon House 7 Hillside Business Park Kempson Way, Bury St Edmunds Suffolk IP327EA

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Katherine Andre Ford

Change date: 2012-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Move registers to sail company

Date: 18 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Murray

Change date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/07

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suffolk regeneration LIMITED\certificate issued on 05/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/06

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 24/04/06 from: 5 honey hill bury st edmunds suffolk IP33 1RT

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/11/05

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/11/04

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 02/04/04 from: st edmunds house rope walk ipswich suffolk IP4 1L2

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM PRECISION TOOLS LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:07798513
Status:ACTIVE
Category:Private Limited Company

J & LK CONSULTING LTD

23 POTTER STREET,NORTHWOOD,HA6 1QJ

Number:08712243
Status:ACTIVE
Category:Private Limited Company

N P DREYER LIMITED

HIGHER FERNWORTHY,OKEHAMPTON,EX20 4EU

Number:07720896
Status:ACTIVE
Category:Private Limited Company

R TAYLOR CONSULTING LTD

285 WHADDON WAY,MILTON KEYNES,MK3 7LL

Number:11502538
Status:ACTIVE
Category:Private Limited Company

RANGER INVESTMENTS LIMITED

19 BRIDGE STREET,SURREY,GU7 1HY

Number:02132771
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE TANKER CHARTERING HOLDINGS LIMITED

THE LODGE, MUNRO HOUSE,COBHAM,KT11 1TA

Number:08466943
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