- Company Overview for FOXTON WREN PERSONNEL LIMITED (08182567)
- Filing history for FOXTON WREN PERSONNEL LIMITED (08182567)
- People for FOXTON WREN PERSONNEL LIMITED (08182567)
- More for FOXTON WREN PERSONNEL LIMITED (08182567)
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
|
|
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 |