FOXY FLOORING LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Appointment of Mr Christopher Gareth Fox as a director on 2025-04-01

View Document

24/03/2524 March 2025 Registered office address changed from 9 Brown Street Oldham OL1 3QE England to Falcon Buiness Centre Victoria Street Chadderton Oldham OL9 0HB on 2025-03-24

View Document

26/02/2526 February 2025 Compulsory strike-off action has been suspended

View Document

26/02/2526 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Cessation of Chris Fox as a person with significant control on 2024-06-09

View Document

04/12/244 December 2024 Termination of appointment of Chris Fox as a director on 2024-06-09

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2022-06-30

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

16/12/2116 December 2021 Registered office address changed from 1 Springbank Chadderton Oldham OL9 9JB England to 9 Brown Street Oldham OL1 3QE on 2021-12-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY CRYSTAL BENNICI

View Document

27/01/2027 January 2020 CESSATION OF PAUL STANDRING AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL STANDRING

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 16 WESTRIDGE CHASE ROYTON OLDHAM OL2 5JL ENGLAND

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 7 WARRINGTON STREET LEES OLDHAM OL4 5AE UNITED KINGDOM

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS FOX / 16/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STANDRING / 16/11/2018

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information