W H Foster & Sons Ltd was setup in 2004, it has a status of "Dissolved". The business has 2 directors listed as Lowe, Anita Jane, Lowe, Andrew Walter at Companies House. We do not know the number of employees at W H Foster & Sons Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Andrew Walter | 18 October 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Anita Jane | 18 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 June 2016 | |
2.24B - N/A | 18 March 2016 | |
2.35B - N/A | 08 March 2016 | |
2.24B - N/A | 12 October 2015 | |
2.24B - N/A | 01 April 2015 | |
2.24B - N/A | 17 October 2014 | |
2.24B - N/A | 20 March 2014 | |
2.31B - N/A | 20 March 2014 | |
2.24B - N/A | 25 September 2013 | |
2.24B - N/A | 22 March 2013 | |
2.31B - N/A | 18 March 2013 | |
2.24B - N/A | 25 September 2012 | |
2.23B - N/A | 23 May 2012 | |
2.16B - N/A | 08 May 2012 | |
2.17B - N/A | 08 May 2012 | |
AD01 - Change of registered office address | 23 March 2012 | |
2.12B - N/A | 22 March 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 04 March 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 17 June 2008 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
AA - Annual Accounts | 30 August 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2006 | |
363s - Annual Return | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 October 2005 | |
MISC - Miscellaneous document | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
AA - Annual Accounts | 19 September 2005 | |
225 - Change of Accounting Reference Date | 14 September 2005 | |
363s - Annual Return | 07 June 2005 | |
CERTNM - Change of name certificate | 05 August 2004 | |
NEWINC - New incorporation documents | 26 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over cash sum | 17 June 2011 | Outstanding |
N/A |
Debenture | 28 March 2011 | Outstanding |
N/A |
Debenture | 27 February 2009 | Outstanding |
N/A |
Debenture | 26 January 2006 | Outstanding |
N/A |
Debenture | 28 November 2005 | Outstanding |
N/A |