FOXLAKE LIMITED

Company Documents

DateDescription
04/07/174 July 2017 STRUCK OFF AND DISSOLVED

View Document

10/08/1610 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

17/08/1517 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE VICARAGE SAINT MARYS CLOSE SEDGLEY WEST MIDLANDS DY3 1LD

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER PRICE / 15/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER PRICE / 15/06/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSOPHINE PRICE

View Document

28/10/1028 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER PRICE / 01/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 186 TIPTON ROAD WOODSETTON DUDLEY WEST MIDLANDS DY3 1AL

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

07/10/977 October 1997 ALTER MEM AND ARTS 28/09/97

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company