About

Registered Number: 04167088
Date of Incorporation: 23/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: Chwarel, Llechwedd, Conwy, Conwy, LL32 8LX

 

Fox Business Centres Ltd was founded on 23 February 2001 and are based in Conwy. This company has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 28 November 2005
287 - Change in situation or address of Registered Office 04 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
395 - Particulars of a mortgage or charge 21 May 2002
363s - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 05 September 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2002 Outstanding

N/A

Legal charge 31 August 2001 Outstanding

N/A

Debenture (floating charge) 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.