- Company Overview for FOX IT LIMITED (05234874)
- Filing history for FOX IT LIMITED (05234874)
- People for FOX IT LIMITED (05234874)
- Charges for FOX IT LIMITED (05234874)
- Insolvency for FOX IT LIMITED (05234874)
- More for FOX IT LIMITED (05234874)
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) |
---|---|---|---|
09 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
07 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
11 Mar 2014 | 2.24B | Administrator's progress report to 25 February 2014 | |
25 Feb 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Nov 2013 | 2.24B | Administrator's progress report to 4 October 2013 | |
20 Jun 2013 | 2.17B | Statement of administrator's proposal | |
20 Jun 2013 | 2.23B | Result of meeting of creditors | |
31 May 2013 | 2.16B | Statement of affairs with form 2.14B | |
26 Apr 2013 | AD01 | Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW on 26 April 2013 | |
25 Apr 2013 | 2.12B | Appointment of an administrator | |
14 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2012 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
20 Sep 2012 | AP01 | Appointment of Ashley John Bassett as a director | |
20 Sep 2012 | AP01 | Appointment of Mr Michael Peter Darkens as a director | |
20 Sep 2012 | TM02 | Termination of appointment of Mb Secretaries Limited as a secretary | |
20 Sep 2012 | AD01 | Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW United Kingdom on 20 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ England on 17 September 2012 | |
12 Sep 2012 | TM01 | Termination of appointment of Paul Speers as a director | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Mar 2012 | AD01 | Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 8 March 2012 | |
02 Mar 2012 | AA | Full accounts made up to 30 June 2011 |