- Company Overview for FOXHILLS LIMITED (04414545)
- Filing history for FOXHILLS LIMITED (04414545)
- People for FOXHILLS LIMITED (04414545)
- More for FOXHILLS LIMITED (04414545)
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) |
---|---|---|---|
01 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2010 | DS01 | Application to strike the company off the register | |
13 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2009 | AR01 | Annual return made up to 11 April 2009 with full list of shareholders | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
15 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
07 Jun 2007 | 363a | Return made up to 11/04/07; full list of members | |
21 Apr 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
01 Jun 2006 | 363a | Return made up to 11/04/06; full list of members | |
08 Nov 2005 | AA | Total exemption full accounts made up to 30 April 2005 | |
08 Jun 2005 | 363s | Return made up to 11/04/05; full list of members | |
15 Mar 2005 | AA | Total exemption full accounts made up to 30 April 2004 | |
21 Jul 2004 | 363s | Return made up to 11/04/04; full list of members | |
23 Jan 2004 | AA | Total exemption full accounts made up to 30 April 2003 | |
12 Jul 2003 | 363s | Return made up to 11/04/03; full list of members | |
10 Oct 2002 | 288c | Director's particulars changed | |
10 Oct 2002 | 288c | Secretary's particulars changed | |
10 Oct 2002 | 287 | Registered office changed on 10/10/02 from: 10 bellcast avenue appleton warrington cheshire WA4 5SA | |
29 Jun 2002 | 287 | Registered office changed on 29/06/02 from: 20 foxhills close appleton warrington cheshire WA4 5DH | |
29 Jun 2002 | 288c | Director's particulars changed | |
29 Jun 2002 | 288c | Secretary's particulars changed | |
10 May 2002 | CERTNM | Company name changed techmark it LIMITED\certificate issued on 10/05/02 | |
22 Apr 2002 | 287 | Registered office changed on 22/04/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB |