- Company Overview for FOX'S OF GUILDFORD LIMITED (04017307)
- Filing history for FOX'S OF GUILDFORD LIMITED (04017307)
- People for FOX'S OF GUILDFORD LIMITED (04017307)
- Insolvency for FOX'S OF GUILDFORD LIMITED (04017307)
- More for FOX'S OF GUILDFORD LIMITED (04017307)
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) |
---|---|---|---|
27 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2022 | |
01 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2021 | |
03 Jul 2020 | AD01 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 3 July 2020 | |
26 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2020 | LIQ02 | Statement of affairs | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
07 Jun 2016 | CH01 | Director's details changed for Gillian Hoyle on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Michael John Hoyle on 7 June 2016 | |
07 Jun 2016 | CH03 | Secretary's details changed for Gillian Hoyle on 7 June 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |