Advanced company searchLink opens in new window

FOXPOND BUILDERS LIMITED

Company number 06829588

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)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2019 CH01 Director's details changed for Mr Steven Matthew Jarvis on 3 April 2019
29 Mar 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 29 March 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
24 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 CERTNM Company name changed 2 fox pond LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
29 Mar 2012 TM02 Termination of appointment of Sharon Jarvis as a secretary
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Sharon Jarvis as a director
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010