Foxlea Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-01-31
Cash in hand£527 -86.34%
Net Worth£87,776 -17.06%
Liabilities£107,734 -7.41%
Fixed Assets£1,063 -28.60%
Trade Debtors£18,368 +42.19%
Total assets£195,510 -11.74%
Shareholder's funds£87,776 -17.06%
Total liabilities£107,734 -7.41%

Details

Company type Private Limited Company, Dissolved
Company Number 04259820
Record last updated Sunday, June 11, 2017 5:20:45 AM UTC
Official Address 13 Staincliffe Road Dewsbury West Yorkshire Wf134et
There are 24 companies registered at this street
Locality Dewsbury West
Region Kirklees, England
Postal Code WF134ET
Sector Other specialised construction activities n.e.c.

Charts

Visits

FOXLEA DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52017-62022-122024-110123
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 9, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 9, 2015 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Jun 30, 2015 Final meetings Final meetings
Registry May 5, 2015 Liquidator's progress report Liquidator's progress report
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Notices Apr 26, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Apr 26, 2014 Meetings of creditors Meetings of creditors
Registry Apr 11, 2014 Statement of company's affairs Statement of company's affairs
Registry Apr 11, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 11, 2014 Resolution Resolution
Registry Apr 11, 2014 Resolution 2117988... Resolution 2117988...
Registry Aug 9, 2013 Annual return Annual return
Financials May 24, 2013 Annual accounts Annual accounts
Financials Aug 23, 2012 Annual accounts 7867771... Annual accounts 7867771...
Registry Aug 15, 2012 Annual return Annual return
Registry Oct 24, 2011 Annual return 2595397... Annual return 2595397...
Financials Aug 4, 2011 Annual accounts Annual accounts
Financials Oct 12, 2010 Annual accounts 2634091... Annual accounts 2634091...
Registry Aug 2, 2010 Annual return Annual return
Registry Aug 2, 2010 Change of particulars for director Change of particulars for director
Financials Nov 30, 2009 Annual accounts Annual accounts
Registry Aug 6, 2009 Annual return Annual return
Financials Jan 27, 2009 Annual accounts Annual accounts
Registry Aug 11, 2008 Annual return Annual return
Registry Apr 11, 2008 Accounts Accounts
Registry Aug 3, 2007 Annual return Annual return
Financials Jun 11, 2007 Annual accounts Annual accounts
Registry Aug 8, 2006 Annual return Annual return
Financials Jun 3, 2006 Annual accounts Annual accounts
Registry Aug 4, 2005 Annual return Annual return
Financials Jun 3, 2005 Annual accounts Annual accounts
Registry Nov 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 2004 Annual return Annual return
Registry May 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 11, 2004 Annual accounts Annual accounts
Registry Jul 18, 2003 Annual return Annual return
Financials May 16, 2003 Annual accounts Annual accounts
Registry Aug 9, 2002 Annual return Annual return
Registry Aug 30, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 2001 Particulars of a mortgage or charge 1879172... Particulars of a mortgage or charge 1879172...
Registry Aug 20, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 10, 2001 Appointment of a person Appointment of a person
Registry Aug 10, 2001 Appointment of a person 1879781... Appointment of a person 1879781...
Registry Aug 10, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 2, 2001 Resignation of a person Resignation of a person
Registry Aug 2, 2001 Resignation of a person 1867374... Resignation of a person 1867374...
Registry Aug 1, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jul 30, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jul 26, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)