Advanced company searchLink opens in new window

FOX WIRE LIMITED

Company number 06293609

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)
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
  • GBP 100,000
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