Advanced company searchLink opens in new window

FOXHOUSE LIMITED

Company number 13478232

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 Nov 2024 LIQ01 Declaration of solvency
12 Nov 2024 600 Appointment of a voluntary liquidator
12 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-28
06 Nov 2024 AD01 Registered office address changed from 32 Speer Road Thames Ditton KT7 0PW England to Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 6 November 2024
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
15 Dec 2022 PSC01 Notification of Dan Bolland as a person with significant control on 25 June 2021
15 Dec 2022 PSC01 Notification of Charles Curtis as a person with significant control on 25 June 2021
18 Nov 2022 AD01 Registered office address changed from Unit 10 Stadium Court Wirral CH62 3RP England to 32 Speer Road Thames Ditton KT7 0PW on 18 November 2022
23 Aug 2022 SH08 Change of share class name or designation
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
10 Aug 2021 AP01 Appointment of Mr Daniel William Bolland as a director on 25 June 2021
10 Aug 2021 AP01 Appointment of Mrs Rachel Bolland as a director on 25 June 2021
10 Aug 2021 AP01 Appointment of Mr Charles Curtis as a director on 25 June 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 100
25 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-25
  • GBP 1