- Company Overview for FOXGLOVE SHELF COMPANY NO. 3 LIMITED (03181905)
- Filing history for FOXGLOVE SHELF COMPANY NO. 3 LIMITED (03181905)
- People for FOXGLOVE SHELF COMPANY NO. 3 LIMITED (03181905)
- Charges for FOXGLOVE SHELF COMPANY NO. 3 LIMITED (03181905)
- More for FOXGLOVE SHELF COMPANY NO. 3 LIMITED (03181905)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2020 | DS01 | Application to strike the company off the register | |
25 Feb 2020 | PSC01 | Notification of Patrick Mcaliskey as a person with significant control on 13 October 2019 | |
25 Feb 2020 | PSC07 | Cessation of Novosco Ltd as a person with significant control on 13 October 2019 | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
30 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 May 2017 | MR04 | Satisfaction of charge 031819050004 in full | |
14 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of David Gerard Beesley as a director on 29 June 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Susan Jane Beesley as a secretary on 29 June 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Susan Jane Beesley as a director on 29 June 2016 | |
06 Oct 2016 | AP03 | Appointment of Mr Patrick Mcaliskey as a secretary on 29 June 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr John Lennon as a director on 29 June 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Patrick Mcaliskey as a director on 29 June 2016 | |
05 Jul 2016 | MR04 | Satisfaction of charge 031819050003 in full | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|