Advanced company searchLink opens in new window

FOXWELL BROWN LTD

Company number 06978540

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2019 DS01 Application to strike the company off the register
08 Apr 2019 PSC04 Change of details for Mr Thomas Brown as a person with significant control on 8 April 2019
08 Apr 2019 PSC04 Change of details for Mr Thomas Brown as a person with significant control on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Thomas Brown on 8 April 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 1a Latimer Street Leicester Leicestershire LE3 0QF on 10 December 2018
10 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
18 May 2016 AD01 Registered office address changed from 20-22 Wenlock St London N1 7GU England to 20-22 Wenlock Rd London N1 7GU on 18 May 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AD01 Registered office address changed from 22-22 Wenlock St London N1 7GU England to 20-22 Wenlock St London N1 7GU on 29 October 2015
01 Oct 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 22-22 Wenlock St London N1 7GU on 1 October 2015
30 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
13 Mar 2014 CH01 Director's details changed for Mr Thomas Brown on 13 March 2014
13 Mar 2014 AD01 Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England on 13 March 2014
07 Mar 2014 AD01 Registered office address changed from 560 High Road Leytonstone London E11 3DH England on 7 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 CH01 Director's details changed for Mr Thomas Brown on 4 November 2013