Advanced company searchLink opens in new window

FOXY COMMUNICATIONS LIMITED

Company number 07111927

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)
31 May 2024 WU07 Progress report in a winding up by the court
16 Nov 2023 WU07 Progress report in a winding up by the court
25 May 2022 WU07 Progress report in a winding up by the court
23 Jun 2021 WU07 Progress report in a winding up by the court
20 May 2020 WU07 Progress report in a winding up by the court
30 May 2019 WU07 Progress report in a winding up by the court
13 Jun 2018 WU07 Progress report in a winding up by the court
07 Jun 2017 LIQ MISC INSOLVENCY:re progress report 29/04/2016-28/04/2017
14 Jun 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date -28/04/2016
12 May 2015 AD01 Registered office address changed from The House on the Hill Harby Lane Colston Bassett Nottingham NG12 3FL United Kingdom to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 12 May 2015
11 May 2015 4.31 Appointment of a liquidator
02 Feb 2015 COCOMP Order of court to wind up
06 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
13 Nov 2012 CH01 Director's details changed for Miss Sara Jane Louise Barlow on 22 September 2012
13 Nov 2012 CH03 Secretary's details changed for Miss Sara Jane Louise Barlow on 22 September 2012
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 December 2011
  • GBP 100
27 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from Accountancy House Station Road Upper Broughton Leics LE14 3BQ on 25 October 2010
31 Aug 2010 CH03 Secretary's details changed for Miss Sara Jane Louise Barlow on 17 August 2010
31 Aug 2010 CH01 Director's details changed for Miss Sara Jane Louise Barlow on 17 August 2010