Foxlea Developments Ltd was registered on 26 July 2001 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Fox, Lee is listed as a director of the company. We do not know the number of employees at this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 May 2015 | |
RESOLUTIONS - N/A | 11 April 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
4.20 - N/A | 11 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 April 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 11 August 2008 | |
225 - Change of Accounting Reference Date | 11 April 2008 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
363s - Annual Return | 04 August 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
AA - Annual Accounts | 11 May 2004 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 16 May 2003 | |
363s - Annual Return | 09 August 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 02 August 2001 | |
NEWINC - New incorporation documents | 26 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 November 2004 | Outstanding |
N/A |
Debenture | 11 May 2004 | Outstanding |
N/A |
Legal mortgage | 17 August 2001 | Outstanding |
N/A |
Debenture | 15 August 2001 | Outstanding |
N/A |