Advanced company searchLink opens in new window

FOXLEY AND FITCH LIMITED

Company number 06730903

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
24 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 October 2013
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Jun 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 December 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 CH01 Director's details changed for Mr Darren Hanson on 30 June 2014
18 Jul 2014 AD01 Registered office address changed from 141 Dedworth Road Windsor SL4 5BB to 31 Victoria Street Englefield Green Egham Surrey TW20 0QX on 18 July 2014
16 Jul 2014 TM02 Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014
25 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
19 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders