Advanced company searchLink opens in new window

FOAM COMPANY LIMITED(THE)

Company number 02067653

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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 AM23 Notice of move from Administration to Dissolution
29 Mar 2023 AM10 Administrator's progress report
07 Feb 2023 AM19 Notice of extension of period of Administration
03 Oct 2022 AM10 Administrator's progress report
10 May 2022 AM06 Notice of deemed approval of proposals
03 May 2022 AD01 Registered office address changed from Units 8 - 10 Eyston Way Abingdon Oxon OX14 1TR to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 3 May 2022
27 Apr 2022 AM03 Statement of administrator's proposal
01 Apr 2022 AM02 Statement of affairs with form AM02SOA
15 Mar 2022 AM01 Appointment of an administrator
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 PSC07 Cessation of Christopher Geoffrey Nash as a person with significant control on 1 April 2021
29 Apr 2021 PSC07 Cessation of Michael Geoffrey Nash as a person with significant control on 1 April 2021
29 Apr 2021 PSC02 Notification of Ravenbrook (Holdings) Limited as a person with significant control on 1 April 2021
23 Mar 2021 MR01 Registration of charge 020676530004, created on 19 March 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
22 Feb 2019 PSC01 Notification of Christopher Geoffrey Nash as a person with significant control on 6 April 2016
26 Nov 2018 TM01 Termination of appointment of Lee Stuart Males as a director on 26 November 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017