Advanced company searchLink opens in new window

FOX ESTATES HOLDINGS LIMITED

Company number 04807551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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
  • GBP 1
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
  • GBP 1
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