FOXGLOVE (NW) LTD

2 Yew Tree Close, Chorley, PR7 3TA, England
StatusDISSOLVED
Company No.06360844
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 22 days

SUMMARY

FOXGLOVE (NW) LTD is an dissolved private limited company with number 06360844. It was incorporated 16 years, 9 months, 11 days ago, on 04 September 2007 and it was dissolved 4 years, 5 months, 22 days ago, on 24 December 2019. The company address is 2 Yew Tree Close, Chorley, PR7 3TA, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mrs Cathy Mason

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr David Mason

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mrs Cathy Mason

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-07

Officer name: Cathy Mason

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mr David Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 2 Yew Tree Close Chorley PR7 3TA

Change date: 2017-11-07

Old address: 4 Yew Tree Close Chorley Lancashire PR7 3TA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Cathy Mason

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: David Mason

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cathy Mason

Change date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Old address: 8 Parkway Standish Wigan Lancashire WN6 0SJ England

New address: 4 Yew Tree Close Chorley Lancashire PR7 3TA

Change date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-17

Officer name: David Mason

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-17

Officer name: Cathy Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Old address: 21 Foxglove Close Standish Wigan Lancashire WN6 0NQ

Change date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cathy Mason

Change date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mason

Change date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 26/09/07 from: 4 bridgeman terrace wigan WN1 1SX

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/09/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEK 1994 LIMITED

28 ST. ANNES CLOSE,COLCHESTER,CO6 1ST

Number:08038932
Status:ACTIVE
Category:Private Limited Company

B.J.'S OF WOODHAM LIMITED

22 HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:01559812
Status:ACTIVE
Category:Private Limited Company

DEEP SAILING LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:08395555
Status:ACTIVE
Category:Private Limited Company

PACE GROUNDWORKS LTD

77 TORRISDALE STREET,GLASGOW,G42 8PW

Number:SC590791
Status:ACTIVE
Category:Private Limited Company

POOLE DEVELOPMENTS LIMITED

CHARLES HELVERT,ALBERMARLE HOUSE,1 ALBERMARLE ST,W1S 4HA

Number:FC013202
Status:ACTIVE
Category:Other company type

SHIRE MOULDINGS LIMITED

63 CASTLE ROAD,PORTSMOUTH,PO5 3AY

Number:09060669
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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