Advanced company searchLink opens in new window

FOX IT LIMITED

Company number 05234874

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)
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
  • GBP 1,000
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