- Company Overview for FOX PROPERTY ROCHFORD LTD (08059552)
- Filing history for FOX PROPERTY ROCHFORD LTD (08059552)
- People for FOX PROPERTY ROCHFORD LTD (08059552)
- More for FOX PROPERTY ROCHFORD LTD (08059552)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH01 | Director's details changed for Mr Stewart Ian Frederick Pitt on 1 May 2016 | |
25 May 2016 | CH03 | Secretary's details changed for Mr Stewart Pitt on 1 May 2016 | |
25 May 2016 | AA01 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 | |
26 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2014 | TM01 | Termination of appointment of Lucy Barrett as a director | |
08 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 May 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
10 Oct 2012 | AD01 | Registered office address changed from 21 Nelson Road Rochford SS43EJ England on 10 October 2012 | |
08 May 2012 | NEWINC | Incorporation |