Advanced company searchLink opens in new window

FOX'S LIMITED

Company number 04832483

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 4.43 Notice of final account prior to dissolution
04 Nov 2015 LIQ MISC Insolvency:liquidators progress report
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
04 Nov 2014 LIQ MISC INSOLVENCY:Progress report end 08/09/2014
05 Nov 2013 LIQ MISC Insolvency:annual progress report - brought down date 8TH september 2013
05 Oct 2011 AD01 Registered office address changed from Ravensbourne Buisness Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 5 October 2011
05 Oct 2011 4.31 Appointment of a liquidator
07 Sep 2011 COCOMP Order of court to wind up
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2010 AD01 Registered office address changed from Unit6 Edward Park Grange Way Colchester Essex CO2 8FZ United Kingdom on 24 December 2010
15 Sep 2010 AD01 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 15 September 2010
13 Sep 2010 TM01 Termination of appointment of Marc Brown as a director
13 Sep 2010 AP01 Appointment of Mr Keith Royston Russell as a director
30 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
21 Jul 2010 AA Full accounts made up to 31 July 2009
30 Jul 2009 363a Return made up to 27/06/09; full list of members
29 May 2009 AA Accounts for a dormant company made up to 31 July 2008
08 Jan 2009 287 Registered office changed on 08/01/2009 from colchester centre hawkins road colchester essex CO2 8JX
23 Sep 2008 288b Appointment terminated secretary ashley seago
18 Sep 2008 288a Director appointed marc brown
18 Sep 2008 287 Registered office changed on 18/09/2008 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR
18 Sep 2008 288b Appointment terminated director chris pagent
04 Jul 2008 363a Return made up to 27/06/08; full list of members
04 Jul 2008 288a Secretary appointed mr ashley seago