- Company Overview for FOZZY'S DEVELOPMENTS LIMITED (08515009)
- Filing history for FOZZY'S DEVELOPMENTS LIMITED (08515009)
- People for FOZZY'S DEVELOPMENTS LIMITED (08515009)
- More for FOZZY'S DEVELOPMENTS LIMITED (08515009)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Jeffrey Graham Foster as a person with significant control on 10 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
11 Jun 2018 | PSC07 | Cessation of Mary Christina Foster as a person with significant control on 10 June 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Mary Christina Foster as a director on 12 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Jeffrey Graham Foster as a director on 12 April 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from Unit 3 Acorn Business Park Woodseats Close Sheffield S8 0TB England to 2 Five Trees Close Sheffield S17 3LY on 12 March 2018 | |
06 Oct 2017 | AD01 | Registered office address changed from 78 Dunvegan Drive Nottingham NG5 5DY to Unit 3 Acorn Business Park Woodseats Close Sheffield S8 0TB on 6 October 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Mary Christina Foster as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Jeffrey Graham Foster as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Michael Foster as a person with significant control on 6 April 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
21 Jan 2015 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 78 Dunvegan Drive Nottingham NG5 5DY on 21 January 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |