Advanced company searchLink opens in new window

FOX HAUS- UND GARTENSERVICE LTD

Company number 07573655

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • EUR 100
12 Feb 2014 AAMD Amended accounts made up to 31 December 2012
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 26 August 2011
26 Aug 2011 CH04 Secretary's details changed for A. Haniel Ltd on 22 June 2011
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • EUR 100
23 Mar 2011 AP04 Appointment of A. Haniel Ltd as a secretary
23 Mar 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 23 March 2011
23 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
23 Mar 2011 AP01 Appointment of Johann Fuchs as a director
22 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
22 Mar 2011 NEWINC Incorporation