- Company Overview for FOXSTEAD LIMITED (05608505)
- Filing history for FOXSTEAD LIMITED (05608505)
- People for FOXSTEAD LIMITED (05608505)
- Charges for FOXSTEAD LIMITED (05608505)
- Insolvency for FOXSTEAD LIMITED (05608505)
- More for FOXSTEAD LIMITED (05608505)
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) |
---|---|---|---|
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 05608505 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 13 March 2024 | |
13 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 05608505 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2024 | |
16 Mar 2023 | AD01 | Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 16 March 2023 | |
08 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | AD01 | Registered office address changed from Pillar House, 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 19 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Mr Iain James Crockett as a person with significant control on 19 April 2022 | |
19 Apr 2022 | CH01 | Director's details changed for Mr Iain James Crockett on 19 April 2022 | |
13 Jan 2022 | MR01 | Registration of charge 056085050001, created on 13 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
27 Aug 2020 | PSC04 | Change of details for Mr Iain James Crockett as a person with significant control on 24 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Iain James Crockett on 24 August 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 |