Advanced company searchLink opens in new window

THE FOSSE GROUP LIMITED

Company number 02372201

Filter by category

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
09 Oct 2018 TM01 Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018
09 Oct 2018 AP02 Appointment of Biffa Corporate Services Limited as a director on 28 September 2018
09 Oct 2018 AP01 Appointment of Mr Richard Neil Pike as a director on 28 September 2018
09 Oct 2018 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018
18 Sep 2018 AA Accounts for a dormant company made up to 30 March 2018
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Oct 2017 TM01 Termination of appointment of Ross Thomas Hickey as a director on 13 October 2017
10 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jun 2017 AD01 Registered office address changed from Third Floor, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 23 June 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Biffa Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200,000
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,000
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
12 Jun 2014 CH01 Director's details changed for Mr Roger John Edwards on 10 June 2014
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200,000
31 Dec 2013 AA Accounts for a dormant company made up to 29 March 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
06 Feb 2013 AA Full accounts made up to 30 March 2012