- Company Overview for SAMUEL FOX AND COMPANY LIMITED (00005799)
- Filing history for SAMUEL FOX AND COMPANY LIMITED (00005799)
- People for SAMUEL FOX AND COMPANY LIMITED (00005799)
- Insolvency for SAMUEL FOX AND COMPANY LIMITED (00005799)
- More for SAMUEL FOX AND COMPANY LIMITED (00005799)
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) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 June 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 21 October 2021 | |
11 Sep 2021 | TM01 | Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 | |
21 Aug 2021 | TM01 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 | |
12 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | LIQ01 | Declaration of solvency | |
29 Nov 2019 | TM02 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of William John Cain as a director on 3 October 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Derek Norman Bright as a director on 3 October 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 9 Albert Embankment London SE1 7SP to 30 Millbank London SW1P 4WY on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 | |
10 Jun 2016 | AC92 | Restoration by order of the court | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |