About

Registered Number: 04747985
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Fontmell Tenterden Road, Golford, Cranbrook, Kent, TN17 3PA

 

Based in Cranbrook, A. Foreman Decorating Services Ltd was founded on 29 April 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Foreman, Marilyn Jane, Dayson-scott, Adam David, Foreman, Anthony, Windeatt, Sara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYSON-SCOTT, Adam David 01 June 2007 - 1
FOREMAN, Anthony 29 April 2003 - 1
WINDEATT, Sara 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
FOREMAN, Marilyn Jane 29 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
AC92 - N/A 29 July 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
AA - Annual Accounts 14 November 2015
DS01 - Striking off application by a company 13 November 2015
AA01 - Change of accounting reference date 02 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 01 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 17 July 2008
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
123 - Notice of increase in nominal capital 28 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 15 August 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.