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

Foxmead Limited

Documents

Total Documents51
Total Pages156

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off
18 September 2012Final Gazette dissolved via voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
22 May 2012Application to strike the company off the register
22 May 2012Application to strike the company off the register
15 May 2012Total exemption small company accounts made up to 31 October 2011
15 May 2012Total exemption small company accounts made up to 31 October 2011
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
15 July 2011Total exemption small company accounts made up to 31 October 2010
15 July 2011Total exemption small company accounts made up to 31 October 2010
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
2 August 2010Registered office address changed from 11C Kingswood Road Hampton Lovett Droitwich WR9 0QH on 2 August 2010
2 August 2010Registered office address changed from 11C Kingswood Road Hampton Lovett Droitwich WR9 0QH on 2 August 2010
2 August 2010Total exemption small company accounts made up to 31 October 2009
2 August 2010Total exemption small company accounts made up to 31 October 2009
2 August 2010Registered office address changed from 11C Kingswood Road Hampton Lovett Droitwich WR9 0QH on 2 August 2010
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Nicholas Purser on 4 October 2009
9 November 2009Director's details changed for Nicholas Purser on 4 October 2009
9 November 2009Director's details changed for Nicholas Purser on 4 October 2009
15 May 2009Total exemption small company accounts made up to 31 October 2008
15 May 2009Total exemption small company accounts made up to 31 October 2008
28 October 2008Director's change of particulars / nicholas purser / 04/10/2008
28 October 2008Director's Change of Particulars / nicholas purser / 04/10/2008 / HouseName/Number was: , now: 6; Street was: 85 foxholes lane, now: prudden close; Post Code was: B97 5YT, now: B97 5RQ
28 October 2008Return made up to 04/10/08; full list of members
28 October 2008Return made up to 04/10/08; full list of members
25 July 2008Accounts for a dormant company made up to 31 October 2007
25 July 2008Accounts made up to 31 October 2007
18 December 2007Secretary's particulars changed
18 December 2007Secretary's particulars changed
30 October 2007Secretary's particulars changed
30 October 2007Return made up to 04/10/07; full list of members
30 October 2007Secretary's particulars changed
30 October 2007Return made up to 04/10/07; full list of members
6 November 2006New secretary appointed
6 November 2006New secretary appointed
6 November 2006New director appointed
6 November 2006New director appointed
1 November 2006Secretary resigned
1 November 2006Director resigned
1 November 2006Director resigned
1 November 2006Secretary resigned
4 October 2006Incorporation
4 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing