Advanced company searchLink opens in new window

A1 FOSTER CARE LIMITED

Company number 08083255

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 DS01 Application to strike the company off the register
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
06 Dec 2016 DS02 Withdraw the company strike off application
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Nov 2016 DS01 Application to strike the company off the register
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
25 Jul 2016 AP03 Appointment of Mrs Janis Mary Anderson as a secretary on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Jeffrey Riley as a secretary on 25 July 2016
13 Jun 2016 AP03 Appointment of Mr Jeffrey Riley as a secretary on 13 June 2016
13 Jun 2016 TM02 Termination of appointment of Janis Mary Anderson as a secretary on 13 June 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jan 2016 AD01 Registered office address changed from Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY England to The Grangefield Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 5 January 2016
29 Dec 2015 AD01 Registered office address changed from 103 Victoria Road Darlington County Durham DL1 5JQ to Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 29 December 2015
17 Dec 2015 AP03 Appointment of Mrs Janis Mary Anderson as a secretary on 26 November 2015
17 Dec 2015 TM01 Termination of appointment of Julie Helen Ormston as a director on 26 November 2015
17 Dec 2015 TM01 Termination of appointment of Julie Helen Ormston as a director on 26 November 2015
17 Dec 2015 TM01 Termination of appointment of Eric Paul Forster as a director on 26 November 2015
08 Dec 2015 TM02 Termination of appointment of a secretary
02 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
24 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
29 Jan 2015 SH08 Change of share class name or designation
27 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2014