- Company Overview for F G FOSTER HAULAGE LIMITED (04091688)
- Filing history for F G FOSTER HAULAGE LIMITED (04091688)
- People for F G FOSTER HAULAGE LIMITED (04091688)
- Charges for F G FOSTER HAULAGE LIMITED (04091688)
- Insolvency for F G FOSTER HAULAGE LIMITED (04091688)
- More for F G FOSTER HAULAGE LIMITED (04091688)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2014 | |
04 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2013 | |
04 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2012 | |
20 Dec 2011 | 2.24B | Administrator's progress report to 2 December 2011 | |
15 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Jul 2011 | 2.24B | Administrator's progress report to 13 July 2011 | |
17 Feb 2011 | F2.18 | Notice of deemed approval of proposals | |
10 Feb 2011 | 2.16B | Statement of affairs with form 2.14B | |
03 Feb 2011 | 2.17B | Statement of administrator's proposal | |
20 Jan 2011 | AD01 | Registered office address changed from 16 Highfields Park Cheslyn Hay Walsall Staffordshire WS6 7PH on 20 January 2011 | |
20 Jan 2011 | 2.12B | Appointment of an administrator | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Nov 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
|
|
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2010 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Hayley Amanda Foster on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Warren Billingham on 4 January 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 17/10/08; full list of members | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Nov 2007 | 363s | Return made up to 17/10/07; full list of members | |
29 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Nov 2006 | 363s |
Return made up to 17/10/06; full list of members
|