About

Registered Number: 06882929
Date of Incorporation: 21/04/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: Mill House Mill Court, Great Shelford, Cambridge, CB22 5LD

 

Foxton Village Stores Ltd was established in 2009, it's status at Companies House is "Dissolved". There are 2 directors listed as Black, Barbara Jane, Black, Colin Stanley for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Barbara Jane 21 April 2009 - 1
BLACK, Colin Stanley 21 April 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 12 February 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 14 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 January 2012
SH01 - Return of Allotment of shares 30 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.