THE FOLEY HOUSE LIMITED

118 Coronation Drive, Felixstowe, IP11 2PA, Suffolk, United Kingdom
StatusDISSOLVED
Company No.06029665
CategoryPrivate Limited Company
Incorporated14 Dec 2006
Age17 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 2 months, 8 days

SUMMARY

THE FOLEY HOUSE LIMITED is an dissolved private limited company with number 06029665. It was incorporated 17 years, 6 months, 21 days ago, on 14 December 2006 and it was dissolved 13 years, 2 months, 8 days ago, on 26 April 2011. The company address is 118 Coronation Drive, Felixstowe, IP11 2PA, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Karl Anthony Foley

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Johnson

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karl Anthony Foley

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-27

Old address: C/O Account-Wryte Ltd 160a Hamilton Road Felixstowe Suffolk IP11 7DU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from c/o account-wryte LTD first floor, 109A hamilton road felixstowe suffolk IP11 7BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / dawn johnson / 13/03/2007 / HouseName/Number was: , now: 18; Street was: 11 aldringham mews, now: second avenue; Area was: , now: trimley st. Mary; Post Code was: IP11 2YT, now: IP11 0UA; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/06-14/12/06 £ si 1@1=1

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: c/o account-wryte LTD 109B hamilton road felixstowe suffolk IP11 7BL

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 26/06/07 from: c/o account-wryte LTD suite 105, york house 2/4 york road, felixstowe suffolk IP11 7QG

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 29/01/07 from: c/o account-wryte LTD suite 105, york house 2/4 york road, felixstowe suffolf IP11 7QG

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVTEC LIMITED

11 REDDICAP TRADING ESTATE,SUTTON COLDFIELD,B75 7DG

Number:07239703
Status:ACTIVE
Category:Private Limited Company

COLLINGWOOD MOUNT MANAGEMENT COMPANY LIMITED

FLAT 2 COLLINGWOOD MOUNT,CAMBERLEY,GU15 1BY

Number:01897033
Status:ACTIVE
Category:Private Limited Company

GINGER PROJECT MANAGEMENT LIMITED

42 BIG WOOD PARK, SUGWORTH LANE,ABINGDON,OX14 2LL

Number:09138724
Status:ACTIVE
Category:Private Limited Company

MUSCLEWISE LIMITED

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:08463847
Status:ACTIVE
Category:Private Limited Company

SAFETY SYSTEMS COMPANY LIMITED

P O BOX 13632,EARLSTON,TD6 6BF

Number:SC549985
Status:ACTIVE
Category:Private Limited Company

SRS MEDICAL SERVICES LIMITED

SUITE 12 JASON HOUSE KERRY HILL,LEEDS,LS18 4JR

Number:08761988
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