Advanced company searchLink opens in new window

A.A. FOX LIMITED

Company number 02467947

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)
20 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
16 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 7 December 2016
18 Dec 2015 AD01 Registered office address changed from 2 Maressa Building 4 Icknield Way Letchworth Hertfordshire SG6 1EX to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 18 December 2015
17 Dec 2015 4.20 Statement of affairs with form 4.19
17 Dec 2015 600 Appointment of a voluntary liquidator
17 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
02 Nov 2015 TM01 Termination of appointment of William Scott Strachan as a director on 17 October 2015
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
15 Jan 2014 AP01 Appointment of Mr James Scott Strachan as a director
15 Jan 2014 AP01 Appointment of Mr William Scott Strachan as a director
15 Jan 2014 AP03 Appointment of Mr William Scott Strachan as a secretary
15 Jan 2014 TM01 Termination of appointment of Barry Strachan as a director
15 Jan 2014 TM02 Termination of appointment of Lynda Mcguire as a secretary
05 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
28 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
29 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8