Advanced company searchLink opens in new window

FOSSE MANAGEMENT LIMITED

Company number 07902495

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2021 DS01 Application to strike the company off the register
21 Dec 2020 SH20 Statement by Directors
21 Dec 2020 SH19 Statement of capital on 21 December 2020
  • GBP 0.01
21 Dec 2020 CAP-SS Solvency Statement dated 09/12/20
21 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 May 2019 PSC05 Change of details for Gro-Group Holdings Limited as a person with significant control on 28 September 2018
07 Jan 2019 CS01 Confirmation statement made on 11 May 2018 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from . Northumberland Business Park West Cramlington Northumberland United Kingdom to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
23 May 2018 AD01 Registered office address changed from Northumerland Business Park West Dudley Lane Cramlington NE23 6RH England to . Northumberland Business Park West Cramlington Northumberland on 23 May 2018
21 Feb 2018 AD01 Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Northumerland Business Park West Dudley Lane Cramlington NE23 6RH on 21 February 2018
20 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
10 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on 20 December 2017
19 Dec 2017 TM01 Termination of appointment of David John Gough as a director on 19 December 2017
19 Dec 2017 AP01 Appointment of Mr James William Matthew Taylor as a director on 19 December 2017
19 Dec 2017 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017
19 Dec 2017 AP01 Appointment of Mr Stephen William Parkin as a director on 19 December 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016