- Company Overview for CLARGES AND FOX LIMITED (08486572)
- Filing history for CLARGES AND FOX LIMITED (08486572)
- People for CLARGES AND FOX LIMITED (08486572)
- More for CLARGES AND FOX LIMITED (08486572)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
22 May 2019 | PSC01 | Notification of Charles Simon Pigott as a person with significant control on 14 April 2018 | |
22 May 2019 | PSC01 | Notification of Gregory Dennis Roach as a person with significant control on 14 April 2018 | |
22 May 2019 | PSC07 | Cessation of Commercial Chameleons Limited as a person with significant control on 14 April 2018 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
24 Apr 2018 | PSC07 | Cessation of Gregory Dennis Roach as a person with significant control on 2 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Simon Charles Pigott as a person with significant control on 2 April 2018 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr Gregory Dennis Roach on 24 March 2014 | |
24 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
02 May 2014 | TM01 | Termination of appointment of Christopher Hammond as a director | |
09 Oct 2013 | CH01 | Director's details changed for Mr Gregory Dennis Roach on 8 October 2013 | |
22 May 2013 | AP01 | Appointment of Mr Simon Charles Pigott as a director |