- Company Overview for FOX HAUS- UND GARTENSERVICE LTD (07573655)
- Filing history for FOX HAUS- UND GARTENSERVICE LTD (07573655)
- People for FOX HAUS- UND GARTENSERVICE LTD (07573655)
- More for FOX HAUS- UND GARTENSERVICE LTD (07573655)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
12 Feb 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
|
|
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 26 August 2011 | |
26 Aug 2011 | CH04 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
23 Mar 2011 | AP04 | Appointment of A. Haniel Ltd as a secretary | |
23 Mar 2011 | AD01 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 23 March 2011 | |
23 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
23 Mar 2011 | AP01 | Appointment of Johann Fuchs as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
22 Mar 2011 | NEWINC | Incorporation |