Advanced company searchLink opens in new window

BETTY FOSTER (A/C AF) DEVELOPMENTS LIMITED

Company number 04643330

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 7,000
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
13 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 7,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,000
23 Jan 2014 TM01 Termination of appointment of David Blake as a director
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
15 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
06 Jan 2012 SH19 Statement of capital on 6 January 2012
  • GBP 7,000
06 Jan 2012 SH20 Statement by directors
06 Jan 2012 CAP-SS Solvency statement dated 16/12/11
06 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/12/2011
21 Nov 2011 TM01 Termination of appointment of John Dodwell as a director
17 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 17/11/2011