FOXCROFT STUD LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Final Gazette dissolved following liquidation |
07/01/257 January 2025 | Notice of final account prior to dissolution |
04/05/244 May 2024 | Progress report in a winding up by the court |
31/03/2331 March 2023 | Appointment of a liquidator |
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 |
21/11/2221 November 2022 | Order of court to wind up |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-10-16 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MS TRACEY MICHELLE JORDAN / 10/10/2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR BEN JORDAN / 10/10/2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY MICHELLE JORDAN / 10/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/07/1629 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE JORDAN / 01/10/2015 |
05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/08/1514 August 2015 | COMPANY NAME CHANGED FOXCROSS STUD LIMITED CERTIFICATE ISSUED ON 14/08/15 |
31/07/1531 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM STONEFIELD 12 GROVE STREET KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4BY |
12/02/1512 February 2015 | COMPANY NAME CHANGED J & W PROPERTY CONSULTING LTD CERTIFICATE ISSUED ON 12/02/15 |
10/01/1510 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MICHELLE JORDAN / 01/10/2014 |
10/01/1510 January 2015 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/03/1412 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
25/01/1325 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 1 LANE END KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4EE UNITED KINGDOM |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of FOXCROFT STUD LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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