Advanced company searchLink opens in new window

FOXTON WREN PERSONNEL LIMITED

Company number 08182567

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)
11 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 AD01 Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB England to Unit 28 Loughborough Technology Centre Epinal Way Loughborough Leicestershire on 23 June 2022
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
31 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 AA Accounts for a dormant company made up to 31 August 2019
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Jan 2019 AA Accounts for a dormant company made up to 31 August 2017
07 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with updates
06 Nov 2017 PSC01 Notification of Jeremy Barden as a person with significant control on 6 November 2017
06 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 6 November 2017
06 Nov 2017 AP01 Appointment of Mr Jeremy Gilbert Elliot Barden as a director on 5 November 2017
06 Nov 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
05 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Damien Paton as a director on 1 April 2017
19 Apr 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to The Old Vicarage Market Street Castle Donington Derby DE74 2JB on 19 April 2017
10 Feb 2017 AD01 Registered office address changed from PO Box 4385 08182567: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 10 February 2017
02 Feb 2017 AP01 Appointment of Mr Damien Paton as a director on 1 January 2017
02 Feb 2017 TM01 Termination of appointment of Paul Hamilton as a director on 1 January 2017