- Company Overview for FOX FUELS AND TRADING LTD (09835331)
- Filing history for FOX FUELS AND TRADING LTD (09835331)
- People for FOX FUELS AND TRADING LTD (09835331)
- Charges for FOX FUELS AND TRADING LTD (09835331)
- More for FOX FUELS AND TRADING LTD (09835331)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | TM01 | Termination of appointment of Stuart Michael Last as a director on 30 April 2019 | |
13 May 2019 | AD01 | Registered office address changed from 72 Chestnut Avenue West Wickham Kent BR4 9EX England to Bridle Way 2 Old End Piddington Northants NN7 2DF on 13 May 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from C/O Moore Feakins Llp Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH England to 72 Chestnut Avenue West Wickham Kent BR4 9EX on 12 April 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
01 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Nov 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
26 Oct 2016 | SH02 | Sub-division of shares on 22 September 2016 | |
25 Sep 2016 | AP01 | Appointment of Mr Adesoye Olumide Braithwaite as a director on 25 September 2016 | |
25 Sep 2016 | AP01 | Appointment of Mr Stuart Michael Last as a director on 25 September 2016 | |
25 Sep 2016 | CH01 | Director's details changed for Mr David Thomas Betteridge on 25 September 2016 | |
25 Sep 2016 | AD01 | Registered office address changed from The Old Granary Bunsty Pastures Gayhurst Newport Pagnell Buckinghamshire MK16 8LY England to C/O Moore Feakins Llp Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 25 September 2016 | |
30 Jun 2016 | MR01 |
Registration of a charge
|
|
28 Jun 2016 | MR01 | Registration of charge 098353310001, created on 17 June 2016 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|