Advanced company searchLink opens in new window

FOXDATA LIMITED

Company number 04548221

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)
26 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
24 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 24 December 2010
15 Jul 2010 4.68 Liquidators' statement of receipts and payments to 24 June 2010
07 Jul 2009 600 Appointment of a voluntary liquidator
07 Jul 2009 4.70 Declaration of solvency
07 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-25
02 Jul 2009 287 Registered office changed on 02/07/2009 from unit q the brewery bells yew green tunbridge wells kent TN3 9BD
20 Mar 2009 363a Return made up to 30/09/08; full list of members
09 Mar 2009 288a Director appointed thomas brain
09 Mar 2009 288b Appointment Terminated Director ian manning
26 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
01 Oct 2008 287 Registered office changed on 01/10/2008 from lewis and co 134 london road southborough tunbridge wells TN4 0PL
02 Sep 2008 288b Appointment Terminated Secretary amanda lee stephens
02 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Nov 2007 363s Return made up to 30/09/07; full list of members
02 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
25 Oct 2006 363a Return made up to 30/09/06; full list of members
03 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
19 Oct 2005 363a Return made up to 30/09/05; full list of members
13 Jul 2005 AA Total exemption full accounts made up to 30 September 2004
22 Oct 2004 363s Return made up to 30/09/04; full list of members
22 Oct 2004 363(288) Director resigned
22 Oct 2004 363(287) Registered office changed on 22/10/04