Advanced company searchLink opens in new window

FOXTON MOTORS LTD

Company number 05816015

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2017 DS01 Application to strike the company off the register
07 Dec 2017 AP02 Appointment of Linford Motors Ltd as a director on 6 December 2017
25 Sep 2017 TM01 Termination of appointment of Christopher Raymond Hardwick as a director on 20 September 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Aug 2017 PSC07 Cessation of Carlton Premier Motor Group Ltd as a person with significant control on 1 May 2017
23 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
23 Mar 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 June 2016
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Mar 2017 AD01 Registered office address changed from Unit 2.2D Lyn House 39 the Parade Oadby Leicester LE2 5BB England to 28 Tyringham Road Wigston LE18 3QA on 23 March 2017
26 Aug 2016 TM01 Termination of appointment of Stephen William Irwin as a director on 1 August 2016
14 Jul 2016 AP01 Appointment of Mr Stephen William Irwin as a director on 14 July 2016
14 Jul 2016 AA01 Current accounting period extended from 30 June 2016 to 31 August 2016
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP .99
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
08 Aug 2015 AD01 Registered office address changed from 1 the Spinney Thurnby Leicester LE7 9QS to Unit 2.2D Lyn House 39 the Parade Oadby Leicester LE2 5BB on 8 August 2015
08 Aug 2015 TM01 Termination of appointment of Paul John Jackson as a director on 4 July 2015
29 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP .99
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Feb 2015 AD01 Registered office address changed from 18 Kingfisher Close Great Glen Leicester England LE8 9DG to 1 the Spinney Thurnby Leicester LE7 9QS on 25 February 2015
24 Nov 2014 CH01 Director's details changed for Mr Paul John Jackson on 1 November 2014