About

Registered Number: 05570705
Date of Incorporation: 21/09/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

Established in 2005, Fox Fabrication & Construction Ltd are based in Altrincham in Cheshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. Fox, Deborah Anne is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Deborah Anne 29 September 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 October 2019
RESOLUTIONS - N/A 13 October 2019
LIQ02 - N/A 13 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 13 September 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 24 July 2007
225 - Change of Accounting Reference Date 20 January 2007
363s - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.