FOXHILL LIVERY LTD

109 St Thomas Avenue St. Thomas Avenue, Hayling Island, PO11 0EU, England
StatusDISSOLVED
Company No.09934137
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 22 days

SUMMARY

FOXHILL LIVERY LTD is an dissolved private limited company with number 09934137. It was incorporated 8 years, 5 months, 12 days ago, on 04 January 2016 and it was dissolved 10 months, 22 days ago, on 25 July 2023. The company address is 109 St Thomas Avenue St. Thomas Avenue, Hayling Island, PO11 0EU, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

New address: 109 st Thomas Avenue St. Thomas Avenue Hayling Island PO11 0EU

Old address: 12 Carlton Place Southampton SO15 2EA England

Change date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: Stephen Obrien

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Carter

Termination date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

New address: 12 Carlton Place Southampton SO15 2EA

Old address: 44a North Street Chichester West Sussex PO19 1NF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Carter

Appointment date: 2016-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T MCGARRITY LIMITED

2 STEVENSON STREET,KILMARNOCK,KA1 2RF

Number:SC336969
Status:ACTIVE
Category:Private Limited Company

ADM WESSON PROPERTIES LIMITED

ADM INTERNATIONAL OFFICES,ERITH,DA8 1DL

Number:03859522
Status:ACTIVE
Category:Private Limited Company

LONDON & KENT AIR CONDITIONING LIMITED

UNIT 20 BOURNE ENTERPRISE CENTRE,SEVENOAKS,TN15 8DG

Number:04306387
Status:ACTIVE
Category:Private Limited Company

RAVEN PROPERTIES LIMITED

32 BRENKLEY WAY BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:01431130
Status:ACTIVE
Category:Private Limited Company

SPARTA STONE NORTH LIMITED

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:11678344
Status:ACTIVE
Category:Private Limited Company

SPL ASSISTANCE LIMITED

STAMFORD PRODUCTS LTD,STALYBRIDGE,SK15 1QQ

Number:08156255
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