Advanced company searchLink opens in new window

FOXFLAME LIMITED

Company number 03534969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-01-16
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
  • GBP 800,000
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
  • GBP 800,000
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
  • GBP 800,000