Advanced company searchLink opens in new window

FOXDALE FURNITURE LIMITED

Company number 07602660

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)
11 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2023 AD01 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD to 100 Barbirolli Square Manchester M2 3BD on 13 July 2023
12 Jul 2023 AD01 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Manchester M2 3BD on 12 July 2023
26 Jun 2023 AD01 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 26 June 2023
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
16 Feb 2022 AD01 Registered office address changed from Westminster House 10 Westminster Road Macclesfield SK10 1BX to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 16 February 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
23 Dec 2021 CH01 Director's details changed for Mr Matthew Paul Beech on 23 December 2021
31 Dec 2020 600 Appointment of a voluntary liquidator
31 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
31 Dec 2020 LIQ01 Declaration of solvency
24 Dec 2020 AD01 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 24 December 2020
05 May 2020 AD01 Registered office address changed from Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 5 May 2020
01 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
15 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
19 Dec 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
03 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
30 Apr 2019 PSC04 Change of details for Mr Matthew Paul Beech as a person with significant control on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Matthew Paul Beech on 29 April 2019
05 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
21 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
27 Jun 2017 AA Group of companies' accounts made up to 30 September 2016