Advanced company searchLink opens in new window

FOXLEAP LIMITED

Company number 03055313

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ ("Longbow")(the "facility agreement") (the "longbow debenture") an intercreditor deed and a duty of care. 22/06/2015
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jul 2015 MR04 Satisfaction of charge 11 in full
07 Jul 2015 MR04 Satisfaction of charge 12 in full
04 Jul 2015 MR01 Registration of charge 030553130013, created on 30 June 2015
05 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
09 Apr 2015 TM01 Termination of appointment of Gary Thomas Lever as a director on 31 March 2015
11 Dec 2014 AD01 Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff South Glamorgan CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014 TM02 Termination of appointment of Nicola Crickmore as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a small company made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr Gary Thomas Lever as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Richard Leighton Hayward on 1 November 2009