- Company Overview for FOXHAVEN (UK) LIMITED (05959904)
- Filing history for FOXHAVEN (UK) LIMITED (05959904)
- People for FOXHAVEN (UK) LIMITED (05959904)
- Charges for FOXHAVEN (UK) LIMITED (05959904)
- More for FOXHAVEN (UK) LIMITED (05959904)
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) |
---|---|---|---|
21 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AAMD | Amended total exemption small company accounts made up to 30 September 2010 | |
31 Aug 2012 | AAMD | Amended total exemption small company accounts made up to 30 September 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Gregory Joseph Beswick as a director on 2 July 2011 | |
13 Oct 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-13
|
|
08 Oct 2011 | AP01 | Appointment of Mr Darren Stephen Howarth as a director on 1 July 2011 | |
04 Oct 2011 | AAMD | Amended total exemption small company accounts made up to 30 September 2010 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Unit 49 the Walkway Ellesmere Centre Walkden Manchester M28 3ZD on 6 September 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jun 2011 | TM01 | Termination of appointment of Jenny Sadeh as a director | |
23 Dec 2010 | SH02 | Sub-division of shares on 15 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Jenny Sadeh on 9 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Gregory Joseph Beswick on 9 October 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Dec 2008 | 363a | Return made up to 09/10/08; full list of members | |
11 Dec 2008 | 288b | Appointment Terminated Secretary keith neville | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
22 Apr 2008 | 225 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 | |
18 Oct 2007 | 363a | Return made up to 09/10/07; full list of members | |
23 May 2007 | 288b | Director resigned |