FOLEY & SAUNDERS ENGINEERING LTD
Status | DISSOLVED |
Company No. | 06049457 |
Category | Private Limited Company |
Incorporated | 11 Jan 2007 |
Age | 17 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 9 days |
SUMMARY
FOLEY & SAUNDERS ENGINEERING LTD is an dissolved private limited company with number 06049457. It was incorporated 17 years, 4 months, 21 days ago, on 11 January 2007 and it was dissolved 4 years, 10 months, 9 days ago, on 23 July 2019. The company address is 5 The Butts 5 The Butts, Malmesbury, SN16 9HF, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2017
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Dec 2016
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 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: 28 Dec 2015
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 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: 22 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 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: 09 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: 18 Oct 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: 30 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 29 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Foley
Change date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 24 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 15 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: David John Foley
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 11662672 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WYNDCLIFF ROAD,LONDON,SE7 7JY
Number: | 09707499 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09741502 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON INVESTMENT OFFICE LIMITED
1 HIGH STREET MEWS,LONDON,SW19 7RG
Number: | 07253558 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER JONES PHOTOGRAPHY LIMITED
15A HIGH STREET,COWBRIDGE,CF71 7AD
Number: | 04796149 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 CHAPELTOWN ROAD,LEEDS,LS7 3DU
Number: | 09589047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |