Advanced company searchLink opens in new window

FOXTON FURNITURE GROUP LTD

Company number 07210744

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)
04 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 L64.04 Dissolution deferment
05 Jun 2015 L64.07 Completion of winding up
14 Jan 2014 COCOMP Order of court to wind up
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr Zafran Shah on 17 May 2011
10 Aug 2011 AP01 Appointment of Mr Shazam Hussain as a director
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AP01 Appointment of Mr Shazam Hussain as a director
19 May 2011 TM01 Termination of appointment of Zafran Shah as a director
25 Jan 2011 AD01 Registered office address changed from Unit 1 - Queens Mill Mill Street East Saville Town Dewsbury West Yorkshire WF12 9AQ England on 25 January 2011
25 Jan 2011 AP01 Appointment of Mr Zafran Shah as a director
29 Nov 2010 TM01 Termination of appointment of James Binns as a director
31 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted