- Company Overview for FOXWELL ASSOCIATES LIMITED (07038726)
- Filing history for FOXWELL ASSOCIATES LIMITED (07038726)
- People for FOXWELL ASSOCIATES LIMITED (07038726)
- Charges for FOXWELL ASSOCIATES LIMITED (07038726)
- Insolvency for FOXWELL ASSOCIATES LIMITED (07038726)
- More for FOXWELL ASSOCIATES LIMITED (07038726)
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) |
---|---|---|---|
04 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2019 | AD01 | Registered office address changed from C/O Quantuma Llp Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from Leigh Court Abbots Leigh Bristol BS8 3RA to C/O Quantuma Llp Bath House 6-8 Bath Street Bristol BS1 6HL on 8 March 2019 | |
07 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | LIQ02 | Statement of affairs | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
21 Dec 2018 | PSC07 | Cessation of Victoria Louise Foxwell as a person with significant control on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Victoria Louise Foxwell as a director on 21 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
10 Oct 2016 | ANNOTATION |
Rectified AP03 was removed from the public register on 08/12/2016 as it was done without the authority of the company
|
|
10 Oct 2016 | CH01 | Director's details changed for Mr Nicholas Foxwell on 16 September 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
07 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
18 Jul 2013 | MR01 | Registration of charge 070387260003 |