Advanced company searchLink opens in new window

FOXWELL DEVELOPMENTS LIMITED

Company number 03913031

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2009 DS01 Application to strike the company off the register
29 Apr 2009 363a Return made up to 25/01/09; full list of members
02 Dec 2008 AA Accounts made up to 31 January 2008
12 May 2008 363a Return made up to 25/01/08; full list of members
30 Apr 2008 288c Director's Change of Particulars / robin raban-williams / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: brook farm; Street was: chalet mitoyen, now: bayham road; Area was: la combe, now: bells yew green; Post Town was: samoens, now: tunbridge wells; Region was: haute savoir, now: kent; Post Code was: 74340, now: TN3 9BP; Country w
30 Nov 2007 AA Accounts made up to 31 January 2007
05 Jun 2007 363a Return made up to 25/01/07; full list of members
05 Jun 2007 288c Secretary's particulars changed
05 Jun 2007 288c Director's particulars changed
23 Nov 2006 AA Accounts made up to 31 January 2006
08 Feb 2006 363s Return made up to 25/01/06; full list of members
07 Dec 2005 AA Accounts made up to 31 January 2005
16 Nov 2005 287 Registered office changed on 16/11/05 from: foxwell house 46 frant road tunbridge wells kent TN2 5LJ
17 Jan 2005 363s Return made up to 25/01/05; full list of members
18 Nov 2004 AA Accounts made up to 31 January 2004
28 Oct 2003 AA Total exemption full accounts made up to 31 January 2003
07 Mar 2003 363s Return made up to 25/01/03; full list of members
01 Nov 2002 AA Total exemption full accounts made up to 31 January 2002
12 Feb 2002 363s Return made up to 25/01/02; full list of members
03 Nov 2001 AA Total exemption full accounts made up to 31 January 2001
20 Feb 2001 363s Return made up to 25/01/01; full list of members
23 Feb 2000 395 Particulars of mortgage/charge
16 Feb 2000 288a New director appointed