- Company Overview for FOX WIRE LIMITED (06293609)
- Filing history for FOX WIRE LIMITED (06293609)
- People for FOX WIRE LIMITED (06293609)
- Charges for FOX WIRE LIMITED (06293609)
- Insolvency for FOX WIRE LIMITED (06293609)
- More for FOX WIRE LIMITED (06293609)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2019 | WU15 | Notice of final account prior to dissolution | |
05 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018 | |
09 Aug 2018 | WU07 | Progress report in a winding up by the court | |
16 Aug 2017 | WU07 | Progress report in a winding up by the court | |
23 Jun 2016 | LIQ MISC | INSOLVENCY:re progress report 12/06/2015-11/06/2016 | |
28 Aug 2015 | 2.24B | Administrator's progress report to 28 May 2015 | |
17 Aug 2015 | 4.31 | Appointment of a liquidator | |
17 Aug 2015 | 4.31 | Appointment of a liquidator | |
11 Aug 2015 | AD01 | Registered office address changed from , 93 Queen Street, Sheffield, S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015 | |
28 Jul 2015 | COCOMP | Order of court to wind up | |
28 Jul 2015 | 2.33B | Notice of a court order ending Administration | |
22 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Mar 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
04 Mar 2015 | F2.18 | Notice of deemed approval of proposals | |
19 Feb 2015 | 2.17B | Statement of administrator's proposal | |
09 Jan 2015 | AD01 | Registered office address changed from , Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS to Kendal House 41 Scotland Street Sheffield S3 7BS on 9 January 2015 | |
08 Jan 2015 | 2.12B | Appointment of an administrator | |
05 Dec 2014 | TM01 | Termination of appointment of David Fletcher as a director on 5 December 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AP01 | Appointment of Mr Jonathan Mark Baxter as a director on 16 July 2014 | |
03 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
16 Jan 2014 | AUD | Auditor's resignation | |
08 Oct 2013 | MR01 | Registration of charge 062936090008 |