Advanced company searchLink opens in new window

FOXPRINT (SHEPSHED) LIMITED

Company number 06000288

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)
14 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2024 LIQ02 Statement of affairs
26 Nov 2024 600 Appointment of a voluntary liquidator
26 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-20
22 Nov 2024 AD01 Registered office address changed from 1 Factory Street Shepshed Loughborough Leicestershire LE12 9AQ to 10th Floor 103 Colmore Row Birmingham B3 3AG on 22 November 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2023 MR01 Registration of charge 060002880003, created on 11 April 2023
30 Mar 2023 MR04 Satisfaction of charge 1 in full
22 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
28 Jul 2022 CH01 Director's details changed for Miss Anne-Mari Niemela-Wells on 28 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2022 PSC04 Change of details for Mrs Anne-Marie Niemela-Wells as a person with significant control on 29 July 2020
16 Feb 2022 CH01 Director's details changed for Mrs Anne-Mari Niemela-Wells on 29 July 2020
09 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
03 Nov 2021 MR01 Registration of charge 060002880002, created on 29 October 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 PSC04 Change of details for Mrs Anne-Marie Niemela-Wells as a person with significant control on 13 August 2020
03 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
13 Nov 2020 CH01 Director's details changed for Mrs Anne-Mari Niemela-Wells on 13 August 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
17 Jun 2019 TM01 Termination of appointment of Sandra Marie Garlick as a director on 1 June 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018