Established in 2000, Foxhaul (U.K.) Ltd have registered office in Lincolnshire, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Fox, Joanne in the Companies House registry. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Joanne | 22 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 April 2012 | |
AD01 - Change of registered office address | 14 April 2011 | |
RESOLUTIONS - N/A | 11 March 2011 | |
RESOLUTIONS - N/A | 11 March 2011 | |
4.20 - N/A | 11 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
DISS16(SOAS) - N/A | 27 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 17 April 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 29 April 2008 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 06 July 2007 | |
287 - Change in situation or address of Registered Office | 28 April 2007 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 04 May 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 26 October 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 12 April 2003 | |
AA - Annual Accounts | 13 November 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 10 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
288b - Notice of resignation of directors or secretaries | 27 March 2000 | |
288b - Notice of resignation of directors or secretaries | 27 March 2000 | |
NEWINC - New incorporation documents | 22 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2005 | Outstanding |
N/A |