Advanced company searchLink opens in new window

SAMUEL FOX AND COMPANY LIMITED

Company number 00005799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 June 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 December 2021
21 Oct 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 21 October 2021
11 Sep 2021 TM01 Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021
21 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
16 Dec 2019 LIQ01 Declaration of solvency
29 Nov 2019 TM02 Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019
29 Nov 2019 TM01 Termination of appointment of William John Cain as a director on 3 October 2019
29 Nov 2019 TM01 Termination of appointment of Derek Norman Bright as a director on 3 October 2019
28 Nov 2019 AD01 Registered office address changed from 9 Albert Embankment London SE1 7SP to 30 Millbank London SW1P 4WY on 28 November 2019
28 Nov 2019 AP01 Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019
13 Nov 2019 AP01 Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019
10 Jun 2016 AC92 Restoration by order of the court
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987