J. FOSTER PLUMBING & HEATING LTD
Status | DISSOLVED |
Company No. | 09485111 |
Category | Private Limited Company |
Incorporated | 12 Mar 2015 |
Age | 9 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 4 days |
SUMMARY
J. FOSTER PLUMBING & HEATING LTD is an dissolved private limited company with number 09485111. It was incorporated 9 years, 2 months, 18 days ago, on 12 March 2015 and it was dissolved 5 months, 4 days ago, on 26 December 2023. The company address is Unit G, Hove Technology Centre Unit G, Hove Technology Centre, Hove, BN3 7ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts amended with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AAMD
Made up date: 2023-06-30
Documents
Dissolution application strike off company
Date: 29 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 26 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-28
Old address: Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom
New address: Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maria Foster
Notification date: 2017-04-01
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Jb Wood Accountancy Services Ltd Unit 9, the Old Town Hall 142 Albion Street Southwick BN42 4AX United Kingdom
New address: Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX
Change date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 04 May 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/03/2018
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 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: 16 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09209175 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARQUIS BUSINESS CENTRE,BALDOCK,SG7 6XL
Number: | 06427222 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RABOWN AVENUE,DERBY,DE23 1DD
Number: | 08933340 |
Status: | ACTIVE |
Category: | Private Limited Company |
287 WALMLEY ROAD,SUTTON COLDFIELD,B76 1PH
Number: | 11311366 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SEYMOUR ROAD,HAMPTON,TW12 1DD
Number: | 09756466 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHLOGIC IT SOLUTIONS LIMITED
7 CARVER AVENUE,MANCHESTER,M25 1GA
Number: | 09660980 |
Status: | ACTIVE |
Category: | Private Limited Company |