Advanced company searchLink opens in new window

FOXWOLFE PROPERTY LIMITED

Company number 10064706

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)
12 Dec 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
23 Aug 2024 AA Micro company accounts made up to 31 March 2024
17 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SP England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 31 March 2021
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 AD01 Registered office address changed from 8 the Pavilions 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SP England to 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SP on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 27 Windsor Avenue Oldbury West Midlands B68 8PA to 8 the Pavilions 8 the Pavilions Cranmore Drive Solihull West Midlands B90 4SP on 2 June 2020
27 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
06 Mar 2020 PSC01 Notification of Lorne Dwight Walters as a person with significant control on 27 February 2019
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Aug 2019 MR01 Registration of charge 100647060001, created on 2 August 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
27 Feb 2019 CH01 Director's details changed for Mr Lorne Dwight Walters on 27 February 2019
27 Feb 2019 CH01 Director's details changed for Mrs Lisa Jayne Walters on 27 February 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
05 Dec 2018 AA Micro company accounts made up to 31 March 2018