Advanced company searchLink opens in new window

FOXWELL & DAVIES (UK) LIMITED

Company number 05675821

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2012 DS01 Application to strike the company off the register
23 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
14 Feb 2012 AA Total exemption small company accounts made up to 31 January 2010
08 Feb 2012 AP04 Appointment of Laggan Secretaries Ltd as a secretary on 3 February 2012
08 Feb 2012 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 February 2012
12 Jul 2011 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
19 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Oct 2009 AA Total exemption small company accounts made up to 31 January 2008
16 Jan 2009 363a Return made up to 16/01/09; full list of members
14 Nov 2008 363a Return made up to 16/01/08; full list of members
11 Nov 2008 288a Secretary appointed jordan cosec LIMITED
15 May 2008 288b Appointment Terminated Secretary jordan company secretaries LIMITED
26 Sep 2007 AA Total exemption small company accounts made up to 31 January 2007
12 Mar 2007 363a Return made up to 16/01/07; full list of members
21 Feb 2007 288c Secretary's particulars changed;director's particulars changed
16 Jan 2006 NEWINC Incorporation