- Company Overview for CONRAD FOX ESTATE AGENTS LTD (08032057)
- Filing history for CONRAD FOX ESTATE AGENTS LTD (08032057)
- People for CONRAD FOX ESTATE AGENTS LTD (08032057)
- More for CONRAD FOX ESTATE AGENTS LTD (08032057)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
09 Apr 2015 | CERTNM |
Company name changed conrad fox LTD\certificate issued on 09/04/15
|
|
29 Dec 2014 | TM01 | Termination of appointment of Jane Mccandlish as a director on 28 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2014 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Martin Caulfield as a director | |
06 Nov 2012 | CH01 | Director's details changed for Lynn Yvette Timmer on 1 November 2012 | |
09 May 2012 | AP01 | Appointment of Jane Mccandlish as a director | |
24 Apr 2012 | AP01 | Appointment of Lynn Yvette Timmer as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
16 Apr 2012 | NEWINC | Incorporation |