- Company Overview for STEVE FOSTER ELECTRICAL LIMITED (08142352)
- Filing history for STEVE FOSTER ELECTRICAL LIMITED (08142352)
- People for STEVE FOSTER ELECTRICAL LIMITED (08142352)
- More for STEVE FOSTER ELECTRICAL LIMITED (08142352)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2016 | AD01 | Registered office address changed from The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom to 5 the Staddles Little Hallingbury Bishop's Stortford Hertfordshire CM22 7SW on 5 August 2016 | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | CH01 | Director's details changed for Steven Foster on 6 May 2014 | |
08 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
22 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 13 July 2012
|
|
22 Aug 2012 | AP01 | Appointment of Steven Foster as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
13 Jul 2012 | NEWINC | Incorporation |