Based in West Midlands, Foneshop.com Ltd was established in 2004, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hyett, Verity, Wilkins, Richard, Pyle, Kathryn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINS, Richard | 27 July 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYETT, Verity | 28 July 2010 | - | 1 |
PYLE, Kathryn | 01 February 2010 | 28 July 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 January 2020 | |
RESOLUTIONS - N/A | 07 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 January 2020 | |
LIQ02 - N/A | 07 January 2020 | |
DISS16(SOAS) - N/A | 05 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
PSC01 - N/A | 31 August 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 30 June 2017 | |
MR01 - N/A | 18 August 2016 | |
CS01 - N/A | 03 August 2016 | |
AR01 - Annual Return | 01 August 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
CH01 - Change of particulars for director | 29 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AD01 - Change of registered office address | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AD01 - Change of registered office address | 02 December 2010 | |
AA - Annual Accounts | 22 November 2010 | |
AA01 - Change of accounting reference date | 09 November 2010 | |
SH01 - Return of Allotment of shares | 03 November 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
AP03 - Appointment of secretary | 28 July 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
TM02 - Termination of appointment of secretary | 28 July 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
TM01 - Termination of appointment of director | 01 February 2010 | |
AP03 - Appointment of secretary | 01 February 2010 | |
TM02 - Termination of appointment of secretary | 01 February 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 17 July 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 16 July 2007 | |
287 - Change in situation or address of Registered Office | 21 May 2007 | |
287 - Change in situation or address of Registered Office | 11 December 2006 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 12 July 2005 | |
225 - Change of Accounting Reference Date | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
NEWINC - New incorporation documents | 13 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2016 | Outstanding |
N/A |
Debenture | 15 August 2012 | Outstanding |
N/A |