- Company Overview for FOX CIVILS LIMITED (06963336)
- Filing history for FOX CIVILS LIMITED (06963336)
- People for FOX CIVILS LIMITED (06963336)
- Charges for FOX CIVILS LIMITED (06963336)
- Insolvency for FOX CIVILS LIMITED (06963336)
- More for FOX CIVILS LIMITED (06963336)
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) |
---|---|---|---|
30 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 25 April 2012 | |
11 Jan 2012 | 2.24B | Administrator's progress report to 23 December 2011 | |
07 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
06 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
23 Aug 2011 | 2.17B | Statement of administrator's proposal | |
04 Jul 2011 | AD01 | Registered office address changed from Redmarsh Industrial Estate Holly Road Thornton Blackpool Lancashire FY5 4HH on 4 July 2011 | |
04 Jul 2011 | 2.12B | Appointment of an administrator | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 May 2011 | TM01 | Termination of appointment of Thomas Foster as a director | |
12 Oct 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
29 Sep 2010 | AR01 |
Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-09-29
|
|
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jul 2009 | NEWINC | Incorporation |