Advanced company searchLink opens in new window

GINGER FOX LIMITED

Company number 05737779

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2017 2.24B Administrator's progress report to 5 April 2017
13 Apr 2017 2.35B Notice of move from Administration to Dissolution on 5 April 2017
15 Nov 2016 2.24B Administrator's progress report to 10 October 2016
24 Jun 2016 F2.18 Notice of deemed approval of proposals
21 Jun 2016 2.16B Statement of affairs with form 2.14B
13 Jun 2016 2.17B Statement of administrator's proposal
25 Apr 2016 2.12B Appointment of an administrator
25 Apr 2016 AD01 Registered office address changed from Stirling House College Road Cheltenham Gloucestershire GL53 7HY to Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 25 April 2016
14 Apr 2016 AUD Auditor's resignation
06 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of James William Phillips as a director on 1 July 2015
25 Jun 2015 MR01 Registration of charge 057377790004, created on 25 June 2015
17 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
30 Sep 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
23 Sep 2014 MR01 Registration of charge 057377790003, created on 23 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
23 Apr 2014 AP01 Appointment of Mr Guy Simon Charles Pettigrew as a director
21 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
17 Dec 2013 AP01 Appointment of Charles Edward Guy Rudge as a director
17 Dec 2013 AP01 Appointment of Mr James William Phillips as a director
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2013 AA Accounts for a small company made up to 31 May 2013
15 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Jamie Atkins as a director