FOXCROFT STUD LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Notice of final account prior to dissolution

View Document

04/05/244 May 2024 Progress report in a winding up by the court

View Document

31/03/2331 March 2023 Appointment of a liquidator

View Document

31/03/2331 March 2023 Registered office address changed from The Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ to 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2023-03-31

View Document

21/11/2221 November 2022 Order of court to wind up

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-16 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MS TRACEY MICHELLE JORDAN / 10/10/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR BEN JORDAN / 10/10/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY MICHELLE JORDAN / 10/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE JORDAN / 01/10/2015

View Document

05/11/155 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 COMPANY NAME CHANGED FOXCROSS STUD LIMITED CERTIFICATE ISSUED ON 14/08/15

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM STONEFIELD 12 GROVE STREET KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4BY

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED J & W PROPERTY CONSULTING LTD CERTIFICATE ISSUED ON 12/02/15

View Document

10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MICHELLE JORDAN / 01/10/2014

View Document

10/01/1510 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 1 LANE END KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4EE UNITED KINGDOM

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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