FOSTER & SON NORTHAMPTON LIMITED

5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey
StatusLIQUIDATION
Company No.08712152
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

FOSTER & SON NORTHAMPTON LIMITED is an liquidation private limited company with number 08712152. It was incorporated 10 years, 8 months, 2 days ago, on 01 October 2013. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2024

Action Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: Workshop 1 6 - 18 Northampton Street London N1 2HY England

New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2022-12-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-06

New address: Workshop 1 6 - 18 Northampton Street London N1 2HY

Old address: Foster & Son Northampton Ltd 53 st. James Mill Road Northampton Northants NN5 5JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Kazuhiro Inamura

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Makoto Hirakami

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Makoto Hirakami

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shunpei Yamada

Termination date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Matthew Gavin Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 83 Jermyn Street London SW1Y 6JD

Change date: 2019-02-18

New address: Foster & Son Northampton Ltd 53 st. James Mill Road Northampton Northants NN5 5JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kazuhiro Inamura

Appointment date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-27

Officer name: Jun Morita

Documents

View document PDF

Capital allotment shares

Date: 07 May 2018

Action Date: 24 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-24

Capital : 2,200,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Shunpei Yamada

Appointment date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr. Matthew Gavin Allen

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jun Morita

Appointment date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Benjamin Jean-Marc Suquet

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Denis Dampier

Termination date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 250,100 GBP

Date: 2017-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Benjamin Jean-Marc Suquet

Appointment date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr James Denis Dampier

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Patrick Clifford Holtz

Termination date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gerard Patrick Clifford Holtz

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CANARY ASSET MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11225866
Status:ACTIVE
Category:Private Limited Company

CNC SOLUTIONS 2000 LIMITED

4 PEAR TREE FARM INDUSTRIAL UNITS BICESTER ROAD,BICESTER,OX27 0GB

Number:03842293
Status:ACTIVE
Category:Private Limited Company

FOLEY ELECTRICALS LTD

56 WRIGHT STREET,COVENTRY,CV1 5HN

Number:11389736
Status:ACTIVE
Category:Private Limited Company

MAV HAULAGE LTD

6 PARKFIELD GROVE,LEEDS,LS11 7LS

Number:11539407
Status:ACTIVE
Category:Private Limited Company

QUBIC PARTNERS LTD

118 QUAYSIDE,NEWCASTLE UPON TYNE,NE1 3BD

Number:06890729
Status:ACTIVE
Category:Private Limited Company

SWANSEA HYDRAULICS LIMITED

C/O CONTROL GEAR LTD,TREFOREST TRADING ESTATE,CF37 5YF

Number:02774045
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