Advanced company searchLink opens in new window

FOX & HOUNDS ENGLAND LIMITED

Company number 11200448

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Jul 2022 AP03 Appointment of Mr Michael Clarey as a secretary on 17 July 2022
17 Jul 2022 AD01 Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 17 July 2022
05 Jul 2022 AD01 Registered office address changed from Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on 5 July 2022
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Suite 10 Station Street Meltham Holmfirth HD9 5NX England to Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ on 30 March 2021
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 28 February 2019
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with updates
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
09 Nov 2018 AP01 Appointment of Mr Dennis Cowan as a director on 12 February 2018
09 Nov 2018 PSC01 Notification of Dennis Cowan as a person with significant control on 12 February 2018