Advanced company searchLink opens in new window

RED FOX NORTHUMBERLAND LIMITED

Company number 06480359

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)
03 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2011 2.24B Administrator's progress report to 1 November 2011
03 Nov 2011 2.35B Notice of move from Administration to Dissolution on 1 November 2011
12 Jul 2011 2.31B Notice of extension of period of Administration
24 May 2011 2.24B Administrator's progress report to 3 May 2011
11 Nov 2010 2.24B Administrator's progress report to 3 November 2010
23 Sep 2010 2.31B Notice of extension of period of Administration
19 May 2010 2.24B Administrator's progress report to 3 May 2010
19 Mar 2010 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 3
19 Mar 2010 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge no: 4
19 Jan 2010 TM01 Termination of appointment of Peter Lowe as a director
04 Jan 2010 2.17B Statement of administrator's proposal
21 Nov 2009 AD01 Registered office address changed from 29C Marden Road South Whitley Bay Tyne and Wear NE25 8RE England on 21 November 2009
12 Nov 2009 2.12B Appointment of an administrator
14 Oct 2009 AD01 Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 14 October 2009
22 Jun 2009 288b Appointment Terminated Secretary leslie hare
30 Apr 2009 288c Secretary's Change of Particulars / lesley hare / 30/04/2009 / Title was: , now: mr; Forename was: lesley, now: leslie; Middle Name/s was: , now: robert; HouseName/Number was: , now: 5; Street was: 5 armstrong close, now: armstrong close
30 Apr 2009 288c Director's Change of Particulars / peter lowe / 30/04/2009 / Title was: , now: mr; HouseName/Number was: , now: sinderhope lodge; Street was: sandhope lodge, now: sinderhope; Post Town was: sinderhope, now: hexham; Country was: , now: united kingdom
10 Feb 2009 363a Return made up to 22/01/09; full list of members
29 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Jan 2008 NEWINC Incorporation