About

Registered Number: 03953668
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2016 (7 years and 6 months ago)
Registered Address: HARRISONS, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOX, Joanne 22 March 2000 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.