Advanced company searchLink opens in new window

LEGAL FOX LIMITED

Company number 09351231

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
31 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
09 Aug 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2018 PSC02 Notification of Running Fox Limited as a person with significant control on 14 August 2018
10 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
10 Jan 2018 CH01 Director's details changed for Mr Peter Richard Fox on 1 June 2017
10 Jan 2018 PSC04 Change of details for Mr Peter Richard Fox as a person with significant control on 1 June 2017
10 Jan 2018 CH01 Director's details changed for Mrs Michelle Fox on 1 June 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jun 2017 AD01 Registered office address changed from High Bank Honiton Road Taunton Somerset TA3 7JW to 12 Upper Holway Road Taunton TA1 2HD on 12 June 2017
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 4
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2
27 Jan 2015 AP01 Appointment of Mrs Michelle Fox as a director on 27 January 2015
11 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted