About

Registered Number: 04716857
Date of Incorporation: 31/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: 6 Monarch Way, Carlton Colville, Lowestoft, Suffolk, NR33 8GH

 

Based in Lowestoft in Suffolk, Steve Fox Builders Ltd was registered on 31 March 2003, it's status at Companies House is "Dissolved". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Karen 31 March 2003 - 1
FOX, Stephen Peter 31 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 12 May 2016
DISS40 - Notice of striking-off action discontinued 01 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.