- Company Overview for FOXGLOVE KMS LIMITED (06285127)
- Filing history for FOXGLOVE KMS LIMITED (06285127)
- People for FOXGLOVE KMS LIMITED (06285127)
- More for FOXGLOVE KMS LIMITED (06285127)
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) |
---|---|---|---|
01 Feb 2017 | CH01 | Director's details changed for Miss Susan Claire Williams on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Valerie White on 1 February 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 4 Simonds Court the Street Botesdale Diss Norfolk IP22 1BL to 30 Yorkersgate Malton North Yorkshire YO17 7AW on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Valerie White on 20 December 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Miss Susan Claire Williams on 20 December 2016 | |
05 Jan 2017 | CH03 | Secretary's details changed for Valerie White on 20 December 2016 | |
05 Jan 2017 | AR01 |
Annual return made up to 19 June 2016
Statement of capital on 2017-01-05
|
|
05 Jan 2017 | RT01 | Administrative restoration application | |
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AD01 | Registered office address changed from 4 Simonds Court the Street Botesdale Diss Norfolk IP22 1BL England to 4 Simonds Court the Street Botesdale Diss Norfolk IP22 1BL on 23 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from Foxglove Cottage, 69 West End Kirkbymoorside York North Yorkshire YO62 6AD to 4 Simonds Court the Street Botesdale Diss Norfolk IP22 1BL on 23 September 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
27 May 2011 | AD02 | Register inspection address has been changed | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders |