J M R FOSTER (WINSFORD) LIMITED
Status | DISSOLVED |
Company No. | 08957489 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 3 months, 11 days |
SUMMARY
J M R FOSTER (WINSFORD) LIMITED is an dissolved private limited company with number 08957489. It was incorporated 10 years, 3 months, 2 days ago, on 25 March 2014 and it was dissolved 3 years, 3 months, 11 days ago, on 16 March 2021. The company address is Centrum House Centrum House, Egham, TW20 9LF, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 13 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-09
Officer name: Mr Bradley John Shedden
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Full House Restaurants Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
Old address: 34 Anyards Road Cobham Surrey KT11 2LA England
New address: 36,Centrum House, Station Road Egham Surrey TW20 9LF
Documents
Accounts with accounts type small
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Richards Foster
Termination date: 2016-02-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2016
Action Date: 24 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089574890001
Charge creation date: 2016-03-24
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Shedden
Appointment date: 2016-02-03
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Shedden
Appointment date: 2016-02-03
Documents
Termination secretary company with name termination date
Date: 18 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Mary Foster
Termination date: 2016-02-03
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-04
Old address: The Beeches Rookery Farm Road Alpraham Tarporley Cheshire CW6 9HB England
New address: 34 Anyards Road Cobham Surrey KT11 2LA
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Mr John Michael Richards Foster
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-25
Old address: The Tythe Barn Long Lane Haughton Tarporley Cheshire CW6 9RN
New address: The Beeches Rookery Farm Road Alpraham Tarporley Cheshire CW6 9HB
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-27
Officer name: Mr John Michael Richards Foster
Documents
Change person secretary company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-27
Officer name: Heather Mary Foster
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: the Tythe Barn Long Lane Houghton Tarporley Cheshire CW6 9RN United Kingdom
Documents
Some Companies
10 KINGS AVENUE,NEWHAVEN,BN9 0NA
Number: | 10873915 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 PRINCES GARDENS,LONDON,W3 0LJ
Number: | 01214788 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 C FLOYD ROAD 12 C FLOYD ROAD,LONDON,SE7 8AY
Number: | 07781785 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE,CHELMSFORD,CM1 1GU
Number: | 06416460 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE ACCOMMODATION LIMITED
16 CASTLETON GROVE,NEWCASTLE UPON TYNE,NE2 2HD
Number: | 05078319 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEACONSFIELD STREET,WEST BROMWICH,B71 1PU
Number: | 08884627 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |