Advanced company searchLink opens in new window

37 FOREGATE STREET SERVICES LIMITED

Company number 08951687

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)
23 Jan 2024 AC92 Restoration by order of the court
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2022 SOAS(A) Voluntary strike-off action has been suspended
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
16 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of Zoe Simone Upson as a director on 31 December 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 July 2017
11 May 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 May 2016 AP01 Appointment of Mrs Zoe Simone Upson as a director on 1 January 2016
06 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 80
06 May 2016 CH01 Director's details changed for Mr Andrew Robert Bradley on 10 March 2016
14 Apr 2016 AP01 Appointment of Mrs Elizabeth Amy Bradley as a director on 4 January 2016
01 Mar 2016 AD01 Registered office address changed from G1 and G2 County House St Mary' Street Worcester Worcestershire WR1 1HB to Chilton House 37 Foregate Street Worcester WR1 1EE on 1 March 2016
25 Jan 2016 TM01 Termination of appointment of Daniel John Morgan as a director on 12 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 80