Download leads from Nexok and grow your business. Find out more

Foxwood Estates Limited

Documents

Total Documents84
Total Pages298

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off
16 March 2010Final Gazette dissolved via voluntary strike-off
1 December 2009First Gazette notice for voluntary strike-off
1 December 2009First Gazette notice for voluntary strike-off
19 November 2009Application to strike the company off the register
19 November 2009Application to strike the company off the register
6 April 2009Statement by Directors
6 April 2009Memorandum of capital 06/04/09
6 April 2009Solvency statement dated 26/03/09
6 April 2009Memorandum of capital 06/04/09
6 April 2009Solvency Statement dated 26/03/09
6 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
6 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
6 April 2009Statement by directors
31 March 2009Total exemption small company accounts made up to 31 January 2009
31 March 2009Total exemption small company accounts made up to 31 January 2009
19 February 2009Total exemption small company accounts made up to 30 April 2008
19 February 2009Total exemption small company accounts made up to 30 April 2008
17 February 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009
17 February 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009
18 November 2008Return made up to 18/11/08; full list of members
18 November 2008Return made up to 18/11/08; full list of members
20 November 2007Return made up to 18/11/07; full list of members
20 November 2007Return made up to 18/11/07; full list of members
15 October 2007Total exemption small company accounts made up to 30 April 2007
15 October 2007Total exemption small company accounts made up to 30 April 2007
27 November 2006Total exemption small company accounts made up to 30 April 2006
27 November 2006Total exemption small company accounts made up to 30 April 2006
22 November 2006Return made up to 18/11/06; full list of members
22 November 2006Return made up to 18/11/06; full list of members
21 November 2005Return made up to 18/11/05; full list of members
21 November 2005Return made up to 18/11/05; full list of members
8 July 2005Total exemption small company accounts made up to 30 April 2005
8 July 2005Total exemption small company accounts made up to 30 April 2005
26 November 2004Return made up to 18/11/04; full list of members
26 November 2004Return made up to 18/11/04; full list of members
28 June 2004Total exemption small company accounts made up to 30 April 2004
28 June 2004Total exemption small company accounts made up to 30 April 2004
25 November 2003Return made up to 18/11/03; full list of members
25 November 2003Return made up to 18/11/03; full list of members
4 October 2003Total exemption small company accounts made up to 30 April 2003
4 October 2003Total exemption small company accounts made up to 30 April 2003
26 November 2002Return made up to 18/11/02; full list of members
26 November 2002Return made up to 18/11/02; full list of members
5 August 2002Total exemption small company accounts made up to 30 April 2002
5 August 2002Total exemption small company accounts made up to 30 April 2002
1 February 2002Total exemption small company accounts made up to 30 April 2001
1 February 2002Total exemption small company accounts made up to 30 April 2001
21 November 2001Return made up to 18/11/01; full list of members
21 November 2001Return made up to 18/11/01; full list of members
23 November 2000Return made up to 18/11/00; full list of members
23 November 2000Return made up to 18/11/00; full list of members
20 September 2000Full accounts made up to 30 April 2000
20 September 2000Full accounts made up to 30 April 2000
3 December 1999Return made up to 18/11/99; full list of members
3 December 1999Return made up to 18/11/99; full list of members
8 April 1999Accounting reference date extended from 30/11/99 to 30/04/00
8 April 1999New director appointed
8 April 1999£ nc 1000/1000000 11/03/99
8 April 1999New director appointed
8 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
8 April 1999Ad 11/03/99--------- £ si 24998@1=24998 £ ic 2/25000
8 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
8 April 1999£ nc 1000/1000000 11/03/99
8 April 1999Accounting reference date extended from 30/11/99 to 30/04/00
8 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/03/99
8 April 1999Ad 11/03/99--------- £ si 24998@1=24998 £ ic 2/25000
8 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/03/99
23 March 1999Particulars of mortgage/charge
23 March 1999Particulars of mortgage/charge
11 March 1999Particulars of mortgage/charge
11 March 1999Particulars of mortgage/charge
23 February 1999Secretary resigned
23 February 1999Director resigned
23 February 1999New director appointed
23 February 1999Secretary resigned
23 February 1999Registered office changed on 23/02/99 from: 3RD floor 19 phipp street london EC2A 4NP
23 February 1999New secretary appointed
23 February 1999Director resigned
23 February 1999New director appointed
23 February 1999New secretary appointed
15 February 1999Company name changed coastskye LIMITED\certificate issued on 15/02/99
15 February 1999Company name changed coastskye LIMITED\certificate issued on 15/02/99
18 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing