Advanced company searchLink opens in new window

FOX STREET VILLAGE LIMITED

Company number 09216542

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)
02 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2023 AM23 Notice of move from Administration to Dissolution
07 Feb 2023 TM01 Termination of appointment of Gary Howard as a director on 29 September 2022
06 Jan 2023 AM10 Administrator's progress report
06 Jul 2022 AM10 Administrator's progress report
13 Jun 2022 AM14 Notice of order to deal with charged property
07 Jun 2022 AM19 Notice of extension of period of Administration
12 Jan 2022 AM10 Administrator's progress report
02 Jul 2021 AM10 Administrator's progress report
23 Jun 2021 AM19 Notice of extension of period of Administration
06 Jan 2021 AM10 Administrator's progress report
07 Jul 2020 AM10 Administrator's progress report
08 Jan 2020 AM10 Administrator's progress report
22 Aug 2019 AM03 Statement of administrator's proposal
18 Jun 2019 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 June 2019
17 Jun 2019 AM01 Appointment of an administrator
19 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
20 Aug 2018 MR01 Registration of charge 092165420003, created on 16 August 2018
20 Aug 2018 MR01 Registration of charge 092165420004, created on 16 August 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Nov 2017 AD01 Registered office address changed from Peel House Peel Road West Pimbo Skelmersdale WN8 9PT to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 27 November 2017
27 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
20 Sep 2017 MR04 Satisfaction of charge 092165420001 in full
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Mar 2017 AP01 Appointment of Mr Gary Howard as a director on 17 February 2017