About

Registered Number: 06293913
Date of Incorporation: 27/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 9 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Established in 2007, Fox Industrial Holdings Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 May 2016
AD01 - Change of registered office address 12 August 2015
RESOLUTIONS - N/A 13 March 2015
AD01 - Change of registered office address 13 March 2015
4.20 - N/A 13 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 18 July 2014
AA - Annual Accounts 03 July 2014
AUD - Auditor's letter of resignation 16 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 08 July 2013
SH01 - Return of Allotment of shares 20 May 2013
RESOLUTIONS - N/A 16 April 2013
RESOLUTIONS - N/A 16 April 2013
CC01 - Notice of restriction on the company's articles 16 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 04 April 2013
SH01 - Return of Allotment of shares 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
TM01 - Termination of appointment of director 15 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 13 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
123 - Notice of increase in nominal capital 25 September 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
353 - Register of members 07 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2008
225 - Change of Accounting Reference Date 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.