FOXY FLOORING LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
02/04/252 April 2025 | Appointment of Mr Christopher Gareth Fox as a director on 2025-04-01 |
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 |
26/02/2526 February 2025 | Compulsory strike-off action has been suspended |
26/02/2526 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
05/12/245 December 2024 | Cessation of Chris Fox as a person with significant control on 2024-06-09 |
04/12/244 December 2024 | Termination of appointment of Chris Fox as a director on 2024-06-09 |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2022-06-30 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Confirmation statement made on 2023-03-09 with no updates |
16/12/2116 December 2021 | Certificate of change of name |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, SECRETARY CRYSTAL BENNICI |
27/01/2027 January 2020 | CESSATION OF PAUL STANDRING AS A PSC |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL STANDRING |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 16 WESTRIDGE CHASE ROYTON OLDHAM OL2 5JL ENGLAND |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 7 WARRINGTON STREET LEES OLDHAM OL4 5AE UNITED KINGDOM |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRIS FOX / 16/11/2018 |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL STANDRING / 16/11/2018 |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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