Fox Estates Ltd was registered on 27 June 2001 and are based in Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for this company.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 October 2016 | |
DS01 - Striking off application by a company | 29 September 2016 | |
AR01 - Annual Return | 08 September 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AA01 - Change of accounting reference date | 14 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 27 June 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 20 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 08 July 2008 | |
353 - Register of members | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 28 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
287 - Change in situation or address of Registered Office | 21 November 2006 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
AA - Annual Accounts | 05 January 2006 | |
225 - Change of Accounting Reference Date | 05 January 2006 | |
225 - Change of Accounting Reference Date | 20 October 2005 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 28 July 2004 | |
287 - Change in situation or address of Registered Office | 04 October 2003 | |
AA - Annual Accounts | 23 August 2003 | |
363s - Annual Return | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2003 | |
CERTNM - Change of name certificate | 07 October 2002 | |
287 - Change in situation or address of Registered Office | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
363s - Annual Return | 16 August 2002 | |
225 - Change of Accounting Reference Date | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
NEWINC - New incorporation documents | 27 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 January 2005 | Outstanding |
N/A |
Debenture | 24 November 2004 | Outstanding |
N/A |