- Company Overview for FOXFLAME LIMITED (03534969)
- Filing history for FOXFLAME LIMITED (03534969)
- People for FOXFLAME LIMITED (03534969)
- Insolvency for FOXFLAME LIMITED (03534969)
- More for FOXFLAME LIMITED (03534969)
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) |
---|---|---|---|
08 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2023 | |
18 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2022 | |
19 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
11 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2020 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AD01 | Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to 29 New Walk Leicester LE1 6TE on 4 February 2019 | |
31 Jan 2019 | LIQ01 | Declaration of solvency | |
31 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AA01 | Current accounting period extended from 25 March 2018 to 25 September 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
24 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
17 Aug 2015 | AA | Accounts for a small company made up to 25 March 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
24 Nov 2014 | AA | Accounts for a small company made up to 25 March 2014 | |
29 May 2014 | AP01 | Appointment of Mrs Sonia Lawrence as a director | |
20 May 2014 | TM01 | Termination of appointment of Clifford Lawrence as a director | |
19 Jan 2014 | AP01 | Appointment of Miss Charlotte Lucy Elizabeth Lawrence as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|