Advanced company searchLink opens in new window

FOUNDATION LUXURY HOMES LIMITED

Company number 05447271

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
21 May 2012 AD04 Register(s) moved to registered office address
25 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
25 Jul 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
25 Jul 2011 AD03 Register(s) moved to registered inspection location
25 Jul 2011 AD02 Register inspection address has been changed
22 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
30 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
30 May 2010 CH03 Secretary's details changed for Paul John Wilmott on 1 October 2009
30 May 2010 CH01 Director's details changed for Gary James Cox on 1 October 2009
30 May 2010 CH01 Director's details changed for Paul John Wilmott on 1 October 2009
01 Apr 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Jun 2009 363a Return made up to 09/05/09; full list of members
31 Mar 2009 AA Accounts made up to 31 May 2008
11 Sep 2008 287 Registered office changed on 11/09/2008 from redlake business centre redlake lane wokingham berkshire RG40 3BF
04 Jun 2008 363a Return made up to 09/05/08; full list of members
04 Jun 2008 287 Registered office changed on 04/06/2008 from tenon LIMITED, clifton house bunnian place basingstoke hampshire RG21 7JE
03 Jun 2008 288c Director's Change of Particulars / gary cox / 30/06/2007 / HouseName/Number was: , now: blencathra; Street was: "blencatura", now: the ridges; Area was: the ridges, finchampstead, now: finchampstead
26 Mar 2008 288c Director and Secretary's Change of Particulars / paul wilmott / 08/03/2008 / HouseName/Number was: , now: april meadow; Street was: copse view heath ride, now: westwood road; Post Town was: finchampstead, now: windlesham; Region was: berkshire, now: surrey; Post Code was: RG40 3QJ, now: GU20 6LW
14 Feb 2008 AA Accounts made up to 31 May 2007
14 Feb 2008 AA Accounts made up to 31 May 2006
15 Jun 2007 363a Return made up to 09/05/07; full list of members