FOXHAUL (U.K.) LIMITED

Totemic House Springfield Business Park Totemic House Springfield Business Park, Grantham, NG31 7FZ, Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.03953668
CategoryPrivate Limited Company
Incorporated22 Mar 2000
Age24 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution15 Oct 2016
Years7 years, 8 months, 4 days

SUMMARY

FOXHAUL (U.K.) LIMITED is an dissolved private limited company with number 03953668. It was incorporated 24 years, 2 months, 28 days ago, on 22 March 2000 and it was dissolved 7 years, 8 months, 4 days ago, on 15 October 2016. The company address is Totemic House Springfield Business Park Totemic House Springfield Business Park, Grantham, NG31 7FZ, Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2016

Action Date: 02 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2015

Action Date: 02 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2014

Action Date: 02 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2013

Action Date: 02 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2012

Action Date: 02 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: 21 Harborough Road Oadby Leicester Leicestershire LE2 4LE

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 May 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 28/04/07 from: launde house harborough road oadby leicester leicestershire LE2 4LE

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 20/07/04 from: 1 willow park industrial estate upton lane, stoke golding nuneaton warwickshire CV13 6EU

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/03/00--------- £ si 2@2=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTROTECH (NW) LIMITED

3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:09985538
Status:ACTIVE
Category:Private Limited Company

FOCUS HOTELS MANAGEMENT (WIGAN) LIMITED

FOREST HOUSE HATFIELD OAK HOTEL,HATFIELD,AL10 9AF

Number:06803471
Status:ACTIVE
Category:Private Limited Company

H & M HYDRAULIC SERVICES LTD.

4TH FLOOR, METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC247310
Status:ACTIVE
Category:Private Limited Company

H2Y SITE SERVICE LTD

81 BANNERMAN HOUSE LAWN LANE,LONDON,SW8 1UA

Number:10367074
Status:ACTIVE
Category:Private Limited Company

LOTTIE AND JAKES LIMITED

1B THE SVT BUILDING,HEYBRIDGE MALDON,CM9 4ER

Number:07733812
Status:ACTIVE
Category:Private Limited Company

MACMILLAN ESTATE PLANNING LIMITED

FLOOR 2 555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:09663917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source