Advanced company searchLink opens in new window

FOYLE VIEW CONSTRUCTION LIMITED

Company number 09561825

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2022 DISS40 Compulsory strike-off action has been discontinued
20 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 73 White Road Quinton Birmingham B32 2AG England to 11 st. Davids Drive Quinton Birmingham B32 1QS on 9 June 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2020 DISS40 Compulsory strike-off action has been discontinued
26 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Jan 2019 AD01 Registered office address changed from 111 Ridgacre Lane Quinton Birmingham B32 1PU United Kingdom to 73 White Road Quinton Birmingham B32 2AG on 23 January 2019
03 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted