Advanced company searchLink opens in new window

FOXVALLEY LIMITED

Company number 04366585

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
28 May 2021 AP01 Appointment of Mr Simon Timothy Pile as a director on 28 May 2021
28 May 2021 TM01 Termination of appointment of Lee Graham Hartley as a director on 28 May 2021
23 Apr 2021 AA Total exemption full accounts made up to 2 November 2020
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
16 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 2 November 2020
11 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Nov 2020 AP01 Appointment of Mr Tom Taylor as a director on 2 November 2020
26 Nov 2020 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 1 the Bulrushes Woodstock Way, Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 26 November 2020
25 Nov 2020 TM01 Termination of appointment of Robert William Reich as a director on 2 November 2020
25 Nov 2020 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 2 November 2020
25 Nov 2020 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 2 November 2020
25 Nov 2020 AP01 Appointment of Mr Lee Graham Hartley as a director on 2 November 2020
25 Nov 2020 TM02 Termination of appointment of Susanne Reich as a secretary on 2 November 2020
25 Nov 2020 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 2 November 2020
20 Nov 2020 PSC07 Cessation of Robert William Reich as a person with significant control on 2 November 2020
19 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
25 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates