Advanced company searchLink opens in new window

FOREMAN BASSETT (SCHEMES) LIMITED

Company number 03480337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2011 DS01 Application to strike the company off the register
12 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
28 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
25 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 25 February 2010
25 Feb 2010 CH03 Secretary's details changed for Mr Timothy Charles Craton on 25 February 2010
11 Jan 2010 AR01 Annual return made up to 12 December 2008 with full list of shareholders
18 Nov 2009 TM01 Termination of appointment of Antony Proverbs as a director
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Dec 2008 287 Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
08 Oct 2008 288a Secretary appointed mr timothy charles craton
08 Oct 2008 288b Appointment Terminated Secretary john reddi
04 Sep 2008 AA Accounts made up to 31 December 2007