Advanced company searchLink opens in new window

FOXCLOCK LIMITED

Company number 07018722

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Micro company accounts made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
24 Nov 2020 TM01 Termination of appointment of Richard Peter Madeley as a director on 1 November 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Nov 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
25 Oct 2019 AD01 Registered office address changed from 3 Charnwood House Marsh Road Ashton Bristol BS3 2NA to The Bottle Yard Studios Workshops 3&4 Whitchurch Lane Bristol BS14 0BH on 25 October 2019
28 Jan 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
21 Jul 2017 SH08 Change of share class name or designation
19 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Mar 2016 CERTNM Company name changed mountain in view LTD\certificate issued on 17/03/16
  • RES15 ‐ Change company name resolution on 2015-11-19
17 Mar 2016 CONNOT Change of name notice
06 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2