Advanced company searchLink opens in new window

J & M FOSTER LIMITED

Company number 03730733

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)
21 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2023 AD01 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
02 May 2023 LIQ01 Declaration of solvency
17 Apr 2023 600 Appointment of a voluntary liquidator
17 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
17 Apr 2023 AD01 Registered office address changed from Unit 7 Southgate Trade Park Whitelund Industrial Estate Morecambe Lancashire LA3 3PB to 9th Floor 3 Hardman Street Manchester M3 3HF on 17 April 2023
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
08 Dec 2022 CERTNM Company name changed broadoak home and garden LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
24 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 28 August 2022
25 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
06 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
24 Aug 2021 MR04 Satisfaction of charge 037307330003 in full
21 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
20 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
29 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
01 Apr 2019 PSC04 Change of details for Mr Daniel Phillip Nield as a person with significant control on 29 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Daniel Phillip Nield on 29 March 2019
29 Mar 2019 PSC04 Change of details for Mr Daniel Phillip Nield as a person with significant control on 29 March 2019
27 Mar 2019 PSC07 Cessation of Alexander Johnson as a person with significant control on 10 March 2019
25 Mar 2019 CH01 Director's details changed for Mrs Jane Margaret Foster on 22 March 2019
25 Mar 2019 PSC04 Change of details for Mr Mike Foster as a person with significant control on 22 March 2019
25 Mar 2019 PSC04 Change of details for Mrs Jane Foster as a person with significant control on 22 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Daniel Phillip Nield on 22 March 2019