Advanced company searchLink opens in new window

FOXGLOVE KMS LIMITED

Company number 06285127

Filter by category

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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