-
FOX'S OF LUTON LIMITED - 268, Leagrave Road, Luton, Beds, United Kingdom
Company Information
- Company registration number
- 05946215
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 268
- Leagrave Road
- Luton
- Beds
- LU3 1RB 268, Leagrave Road, Luton, Beds, LU3 1RB UK
Management
- Managing Directors
- JOYCE ROSEMARY LEWIS
- Company secretaries
- ERNEST GRASBY
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-25
- Dissolved on
- 2015-11-03
- SIC/NACE
- 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2013-09-25
-
FOX'S OF LUTON LIMITED Company Description
- FOX'S OF LUTON LIMITED is a ltd registered in United Kingdom with the Company reg no 05946215. Its current trading status is "closed". It was registered 2006-09-25. It has declared SIC or NACE codes as "47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-09-25.It can be contacted at 268 .
Get FOX'S OF LUTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fox's Of Luton Limited - 268, Leagrave Road, Luton, Beds, United Kingdom
Did you know? kompany provides original and official company documents for FOX'S OF LUTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
STRUCK OFF AND DISSOLVED (2015-11-03) - GAZ2
-
FIRST GAZETTE (2015-07-21) - GAZ1
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-11-20) - AA
keyboard_arrow_right 2013
-
25/09/13 FULL LIST (2013-10-07) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-08-12) - AA
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-11-06) - AA
-
25/09/12 FULL LIST (2012-11-05) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION FULL (2011-11-01) - AA
-
25/09/11 FULL LIST (2011-10-18) - AR01
keyboard_arrow_right 2010
-
25/09/10 FULL LIST (2010-10-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ROSEMARY LEWIS / 25/09/2010 (2010-10-18) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR ERNEST GRASBY / 25/09/2010 (2010-10-18) - CH03
-
31/03/10 TOTAL EXEMPTION FULL (2010-07-12) - AA
keyboard_arrow_right 2009
-
25/09/09 FULL LIST (2009-11-06) - AR01
-
31/03/09 TOTAL EXEMPTION FULL (2009-08-10) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS (2008-10-02) - 363a
-
31/03/08 TOTAL EXEMPTION FULL (2008-07-14) - AA
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 (2008-01-16) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS (2007-10-19) - 363a
keyboard_arrow_right 2006
-
AD 25/09/06--------- (2006-10-09) - 88(2)R
-
NEW DIRECTOR APPOINTED (2006-10-09) - 288a
-
NEW SECRETARY APPOINTED (2006-10-09) - 288a
-
ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 (2006-10-09) - 225
-
SECRETARY RESIGNED (2006-09-26) - 288b
-
DIRECTOR RESIGNED (2006-09-26) - 288b
-
INCORPORATION DOCUMENTS (2006-09-25) - NEWINC