FOSTER & SON NORTHAMPTON LIMITED
Status | LIQUIDATION |
Company No. | 08712152 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 2 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11225866 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PEAR TREE FARM INDUSTRIAL UNITS BICESTER ROAD,BICESTER,OX27 0GB
Number: | 03842293 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WRIGHT STREET,COVENTRY,CV1 5HN
Number: | 11389736 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARKFIELD GROVE,LEEDS,LS11 7LS
Number: | 11539407 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 QUAYSIDE,NEWCASTLE UPON TYNE,NE1 3BD
Number: | 06890729 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONTROL GEAR LTD,TREFOREST TRADING ESTATE,CF37 5YF
Number: | 02774045 |
Status: | ACTIVE |
Category: | Private Limited Company |