FOXOAK PROPERTIES (HULL) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-25

View Document

21/03/2421 March 2024 Registered office address changed from Maple House 2 Dawson Road Market Weighton York YO43 3GE England to 7 Cooper Street Market Weighton York YO43 3FR on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/03/2411 March 2024 Change of details for Pauline Margaret Panitzke as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Pauline Margaret Panitzke on 2024-03-11

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-25

View Document

20/03/2320 March 2023 Notification of Pauline Margaret Panitzke as a person with significant control on 2023-03-12

View Document

20/03/2320 March 2023 Cessation of Leo Panitzke as a person with significant control on 2023-03-12

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-25

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-25

View Document

25/01/2225 January 2022 Cessation of Pauline Margaret Panitzke as a person with significant control on 2020-04-22

View Document

25/01/2225 January 2022 Notification of Leo Panitzke as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

21/06/1921 June 2019 25/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO PANITZKE / 30/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET PANITZKE / 30/10/2018

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARGARET PANITZKE / 30/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SAYONARA YORK ROAD SKIPWITH SELBY NORTH YORKSHIRE YO8 5SF

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR LEO PANITZKE / 30/10/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

16/07/1816 July 2018 25/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PREVSHO FROM 26/09/2017 TO 25/09/2017

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MICHAEL LUSCOMBE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 26 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

21/06/1621 June 2016 PREVSHO FROM 27/09/2015 TO 26/09/2015

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

23/06/1523 June 2015 PREVSHO FROM 28/09/2014 TO 27/09/2014

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

19/09/1419 September 2014 PREVSHO FROM 29/09/2013 TO 28/09/2013

View Document

25/06/1425 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 22/02/12 NO MEMBER LIST

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/02/09; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 73 HAWTHORNE AVENUE HULL HU3 5PX

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/05/9614 May 1996 STRIKE-OFF ACTION SUSPENDED

View Document

14/05/9614 May 1996 FIRST GAZETTE

View Document

07/11/957 November 1995 STRIKE-OFF ACTION SUSPENDED

View Document

22/08/9522 August 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 73 HAWTHORN AVENUE HULL HU3 5PX

View Document

01/03/931 March 1993 SECRETARY RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 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