- Company Overview for FOXBOROUGH DEVELOPMENTS LIMITED (03833633)
- Filing history for FOXBOROUGH DEVELOPMENTS LIMITED (03833633)
- People for FOXBOROUGH DEVELOPMENTS LIMITED (03833633)
- Charges for FOXBOROUGH DEVELOPMENTS LIMITED (03833633)
- Insolvency for FOXBOROUGH DEVELOPMENTS LIMITED (03833633)
- More for FOXBOROUGH DEVELOPMENTS LIMITED (03833633)
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) |
---|---|---|---|
28 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2024 | AD01 | Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 6 April 2024 | |
10 Aug 2023 | AD01 | Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 10 August 2023 | |
10 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2023 | LIQ01 | Declaration of solvency | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
24 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Sep 2022 | AP01 | Appointment of Ms Roxana Willis as a director on 15 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
30 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | TM01 | Termination of appointment of Martyn Ford Richardson as a director on 4 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Carl Alexander Richardson as a director on 4 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Lee Scott Richardson as a director on 4 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Ken Bate as a director on 4 February 2020 | |
03 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
19 Jul 2019 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019 | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 |