Advanced company searchLink opens in new window

FORTDALE HEREFORD SQUARE LIMITED

Company number 08430808

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017
21 Mar 2018 CH01 Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2018
06 Mar 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
07 Feb 2018 PSC05 Change of details for Fortdale Chester Square Limited as a person with significant control on 1 February 2017
21 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
28 Mar 2017 AD01 Registered office address changed from 15 Hockley Court Stratford Road, Hockley Heath, Solihull B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
06 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Feb 2017 TM02 Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015