Advanced company searchLink opens in new window

JONATHAN FOX LIMITED

Company number 05802248

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)
20 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2013 4.68 Liquidators' statement of receipts and payments to 4 December 2012
20 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2012 4.20 Statement of affairs with form 4.19
22 Dec 2011 AD01 Registered office address changed from 1 Risley Lane Breaston Derbys DE72 3AU on 22 December 2011
22 Dec 2011 600 Appointment of a voluntary liquidator
22 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
10 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
17 Jun 2009 363a Return made up to 02/05/09; full list of members
17 Jun 2009 288c Secretary's Change of Particulars / nicola bender / 01/04/2009 / HouseName/Number was: , now: 123B; Street was: the chestnut, now: park road north; Area was: shady lane, attenborough, now: ; Post Town was: nottingham, now: chilwell; Region was: , now: nottinghamshire; Post Code was: NG9 6AW, now: NG9 4DF
17 Jun 2009 288c Director's Change of Particulars / jonathan bender / 01/04/2009 / HouseName/Number was: , now: 123B; Street was: the chestnut, now: park road north; Area was: shady lane, attenborough, now: ; Post Town was: nottingham, now: chilwell; Region was: , now: nottinghamshire; Post Code was: NG9 6AW, now: NG9 4DF
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
25 Jun 2008 363a Return made up to 02/05/08; full list of members
29 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
13 Jul 2007 363a Return made up to 02/05/07; full list of members
13 Jul 2007 288c Director's particulars changed
13 Jul 2007 288c Secretary's particulars changed
13 Jun 2006 395 Particulars of mortgage/charge
11 May 2006 288a New secretary appointed
11 May 2006 288a New director appointed
11 May 2006 288b Secretary resigned
11 May 2006 288b Director resigned