Advanced company searchLink opens in new window

MIKE FOX DEVELOPMENTS LIMITED

Company number 06130805

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 TM02 Termination of appointment of Julie Lynn Madison as a secretary on 2 January 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AD01 Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Mr Michael Graham Fox on 21 April 2011
13 Mar 2012 CH03 Secretary's details changed for Ms Julie Lynn Madison on 21 April 2011
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AD01 Registered office address changed from 13a Byrne Road London SW12 9HZ England on 13 June 2011
11 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 CH01 Director's details changed for Mr Michael Graham Fox on 29 June 2010
07 Dec 2010 CH01 Director's details changed for Mr Michael Graham Fox on 29 June 2010
07 Dec 2010 CH01 Director's details changed for Mr Michael Graham Fox on 29 June 2010
07 Dec 2010 CH03 Secretary's details changed for Julie Lynn Madison on 29 June 2010
07 Dec 2010 CH03 Secretary's details changed for Julie Lynn Madison on 29 June 2010
07 Dec 2010 AD01 Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010