Advanced company searchLink opens in new window

FOXWOOD INVESTMENTS LIMITED

Company number 08284216

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
10 Mar 2021 CH01 Director's details changed for Mr Julian Raymond Coppock on 10 March 2021
10 Mar 2021 PSC04 Change of details for Mr Julian Raymond Coppock as a person with significant control on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 6 Burgess Wood Grove Beaconsfield HP9 1EH England to 4 Stratton Road Beaconsfield HP9 1HS on 10 March 2021
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
16 Sep 2020 PSC07 Cessation of Charles Hugh Nicholas Rahder as a person with significant control on 17 April 2020
16 Sep 2020 PSC04 Change of details for Mr Julian Raymond Coppock as a person with significant control on 17 April 2020
16 Sep 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
17 Apr 2020 TM01 Termination of appointment of Charles Hugh Nicholas Rahder as a director on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 6 Burgess Wood Grove Beaconsfield HP9 1EH on 17 April 2020
19 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
14 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
10 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 10 October 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
13 Mar 2018 PSC01 Notification of Julian Raymond Coppock as a person with significant control on 6 April 2016
13 Mar 2018 PSC01 Notification of Charles Nicholas Rahder as a person with significant control on 6 April 2016
03 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with updates