- Company Overview for FOX QS LIMITED (04954181)
- Filing history for FOX QS LIMITED (04954181)
- People for FOX QS LIMITED (04954181)
- More for FOX QS LIMITED (04954181)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2022 | DS01 | Application to strike the company off the register | |
11 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Jun 2019 | TM01 | Termination of appointment of Andrew Burgess as a director on 10 June 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
18 Dec 2017 | PSC01 | Notification of Shelagh Fox as a person with significant control on 6 November 2017 | |
18 Dec 2017 | PSC07 | Cessation of Andrew Burgess as a person with significant control on 6 November 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Aug 2017 | AP01 | Appointment of Mr David Edward Fox as a director on 16 August 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from "Whitegates", Drigg Holmrook Cumbria CA19 1XS to Old School House Drigg Holmrook CA19 1XS on 18 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | CH03 | Secretary's details changed for Mrs Shelagh Mary Fox on 1 September 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |