Foxwood Maclean Ltd

DataGardener
dissolved
Unknown

Foxwood Maclean Ltd

05819690Private Limited With Share Capital

C/O Chavereys 2 Jubilee Way, Faversham, Kent, ME138GD
Incorporated

17/05/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Foxwood Maclean Ltd (05819690) is a private limited with share capital incorporated on 17/05/2006 (19 years old) and registered in kent, ME138GD. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Unknown
Incorporated 17/05/2006
ME138GD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Compulsory
Category:Gazette
Date:24-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:11-11-2012
Termination Director Company With Name
Category:Officers
Date:11-11-2012
Termination Director Company With Name
Category:Officers
Date:11-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Termination Secretary Company With Name
Category:Officers
Date:15-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-01-2012
Legacy
Category:Mortgage
Date:30-11-2011
Capital Allotment Shares
Category:Capital
Date:05-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:16-06-2011
Capital Allotment Shares
Category:Capital
Date:15-06-2011
Capital Allotment Shares
Category:Capital
Date:15-06-2011
Resolution
Category:Resolution
Date:15-06-2011
Termination Secretary Company With Name
Category:Officers
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2011
Termination Director Company With Name
Category:Officers
Date:12-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-2010
Legacy
Category:Annual Return
Date:18-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2009
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Annual Return
Date:22-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2007
Incorporation Company
Category:Incorporation
Date:17-05-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date02/04/2020
Latest Accounts31/12/2019

Trading Addresses

C/O Chavereys 2 Jubilee Way, Faversham, Kent, ME138GDRegistered
4A High Street, Edenbridge, Kent, TN85AG

Contact

C/O Chavereys 2 Jubilee Way, Faversham, Kent, ME138GD