- Company Overview for FOX ESTATES HOLDINGS LIMITED (04807551)
- Filing history for FOX ESTATES HOLDINGS LIMITED (04807551)
- People for FOX ESTATES HOLDINGS LIMITED (04807551)
- Charges for FOX ESTATES HOLDINGS LIMITED (04807551)
- Insolvency for FOX ESTATES HOLDINGS LIMITED (04807551)
- More for FOX ESTATES HOLDINGS LIMITED (04807551)
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) |
---|---|---|---|
04 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2016 | AD01 | Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 20 April 2016 | |
19 Apr 2016 | 4.70 | Declaration of solvency | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Mr Perri Michelle Fox on 24 January 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Mr Perri Michelle Fox on 23 June 2011 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Perri Michelle Fox on 10 September 2010 |