FOXVIEW PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/05/146 May 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/01/1421 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/01/147 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
07/01/147 January 2014 | APPLICATION FOR STRIKING-OFF |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/12/1221 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/01/1220 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/12/1022 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/02/101 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GERARD MCWALTER / 01/11/2009 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
22/08/0722 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
02/06/022 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
29/01/0229 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
07/04/007 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0017 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0022 February 2000 | SECRETARY RESIGNED |
22/02/0022 February 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | NEW SECRETARY APPOINTED |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
22/02/0022 February 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00 |
16/12/9916 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/12/9916 December 1999 | Incorporation |
More Company Information
Recently Viewed
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