- Company Overview for FOX STREET VILLAGE LIMITED (09216542)
- Filing history for FOX STREET VILLAGE LIMITED (09216542)
- People for FOX STREET VILLAGE LIMITED (09216542)
- Charges for FOX STREET VILLAGE LIMITED (09216542)
- Insolvency for FOX STREET VILLAGE LIMITED (09216542)
- More for FOX STREET VILLAGE LIMITED (09216542)
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) |
---|---|---|---|
08 Mar 2017 | TM01 | Termination of appointment of Kerry Tomlinson as a director on 17 February 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2016 | MR04 | Satisfaction of charge 092165420002 in full | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
14 May 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 July 2015 | |
16 Apr 2015 | MR01 | Registration of charge 092165420002, created on 14 April 2015 | |
24 Mar 2015 | MR01 | Registration of charge 092165420001, created on 16 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Peel House Peel Road West Pimbo WN8 9PT United Kingdom to Peel House Peel Road West Pimbo Skelmersdale WN8 9PT on 13 March 2015 |