Advanced company searchLink opens in new window

FOZZY'S DEVELOPMENTS LIMITED

Company number 08515009

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 PSC07 Cessation of Jeffrey Graham Foster as a person with significant control on 10 June 2018
11 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with updates
11 Jun 2018 PSC07 Cessation of Mary Christina Foster as a person with significant control on 10 June 2018
20 Apr 2018 TM01 Termination of appointment of Mary Christina Foster as a director on 12 April 2018
20 Apr 2018 TM01 Termination of appointment of Jeffrey Graham Foster as a director on 12 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Mar 2018 AD01 Registered office address changed from Unit 3 Acorn Business Park Woodseats Close Sheffield S8 0TB England to 2 Five Trees Close Sheffield S17 3LY on 12 March 2018
06 Oct 2017 AD01 Registered office address changed from 78 Dunvegan Drive Nottingham NG5 5DY to Unit 3 Acorn Business Park Woodseats Close Sheffield S8 0TB on 6 October 2017
07 Jul 2017 CS01 Confirmation statement made on 2 May 2017 with updates
07 Jul 2017 PSC01 Notification of Mary Christina Foster as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Jeffrey Graham Foster as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Michael Foster as a person with significant control on 6 April 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
21 Jan 2015 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 78 Dunvegan Drive Nottingham NG5 5DY on 21 January 2015
28 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014