FOREGATE PROPERTIES LIMITED

The Corn Exchange The Corn Exchange, Liverpool, L2 0PJ, Merseyside
StatusDISSOLVED
Company No.07133803
CategoryPrivate Limited Company
Incorporated22 Jan 2010
Age14 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 5 days

SUMMARY

FOREGATE PROPERTIES LIMITED is an dissolved private limited company with number 07133803. It was incorporated 14 years, 3 months, 27 days ago, on 22 January 2010 and it was dissolved 2 years, 10 months, 5 days ago, on 13 July 2021. The company address is The Corn Exchange The Corn Exchange, Liverpool, L2 0PJ, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 28 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Owen Mason

Termination date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Geoffrey Owen Mason

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Owen Mason

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Mason

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Lee Randle

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Move registers to sail company

Date: 03 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Stanley Kirk

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-01-22

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEADTOWER LIMITED

THE OLD POST OFFICE,NORTH SHIELDS,NE30 1AY

Number:02638186
Status:LIQUIDATION
Category:Private Limited Company

DEUTSCHE IMPORT EXPORT LTD.

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:07311574
Status:ACTIVE
Category:Private Limited Company

IANNUCCI INNOVATION LTD

71 ASHCOMBE ROAD,DORKING,RH4 1LZ

Number:09106646
Status:ACTIVE
Category:Private Limited Company

RIX & KAY SOLICITORS LLP

THE COURTYARD RIVER WAY,EAST SUSSEX,TN22 1SL

Number:OC330614
Status:ACTIVE
Category:Limited Liability Partnership

ROBERTS HILL LTD

UNIT 8 BRUNEL COURT DEAN ROAD,BRISTOL,BS37 5PD

Number:11795882
Status:ACTIVE
Category:Private Limited Company

RRMPM LIMITED

21 STRETTON CLOSE,SUTTON FARM,SY2 6EY

Number:07608628
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