This company is commonly known as Foxford Projects Limited. The company was founded 5 years ago and was given the registration number 11727328. The firm's registered office is in COVENTRY. You can find them at 53 Warwick Street, , Coventry, . This company's SIC code is 41100 - Development of building projects.
Name | : | FOXFORD PROJECTS LIMITED |
---|---|---|
Company Number | : | 11727328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Warwick Street, Coventry, England, CV5 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148, Harvest Fields Way, Sutton Coldfield, United Kingdom, B75 5TS | Director | 12 February 2019 | Active |
328 Broad Lane, Coventry, England, CV5 7AT | Director | 14 December 2018 | Active |
Mr Michael Joseph Sutheran | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 328 Broad Lane, Coventry, England, CV5 7AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-27 | Resolution | Resolution. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.