Advanced company searchLink opens in new window

FOXY BROWN'S ENTERPRISES LTD

Company number 06078431

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AA Total exemption small company accounts made up to 28 February 2015
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 AD01 Registered office address changed from 19 the Huntings Church Close Broadway Worcestershire WR12 7AH to C/O Peter Brown 9 Lifford Gardens Broadway Worcestershire WR12 7DA on 7 April 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 AD03 Register(s) moved to registered inspection location
12 May 2014 AD02 Register inspection address has been changed
12 May 2014 TM02 Termination of appointment of Eleanor Brown as a secretary
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AP01 Appointment of Mr Peter Cairns Brown as a director
11 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
10 Mar 2013 TM01 Termination of appointment of Robert Brown as a director
30 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
19 Jun 2012 AD01 Registered office address changed from 20 Gordon Close Broadway Worcestershire WR12 7BJ on 19 June 2012
23 Apr 2012 CERTNM Company name changed spencer brown enterprises LTD.\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-21
  • NM01 ‐ Change of name by resolution
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011