Advanced company searchLink opens in new window

RED FOX COUNTRY LIMITED

Company number 08864870

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2024 DS01 Application to strike the company off the register
04 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
21 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
07 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 24 February 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW on 30 January 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
30 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for Ms Gabrielle Shepherd on 10 May 2014