About

Registered Number: 06401683
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE,

 

Fosters Tavern Ltd was founded on 17 October 2007 with its registered office in Denby in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Nicola 17 October 2007 - 1
FOSTER, Peter 17 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 27 September 2018
AAMD - Amended Accounts 04 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 31 March 2016
AAMD - Amended Accounts 09 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 29 July 2015
MR01 - N/A 14 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 28 October 2010
AAMD - Amended Accounts 26 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.