Advanced company searchLink opens in new window

THE HEVINGHAM FOX LTD

Company number 04997612

Filter by category

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
11 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2020 AD01 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 10 March 2020
09 Mar 2020 LIQ02 Statement of affairs
09 Mar 2020 600 Appointment of a voluntary liquidator
09 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Dec 2019 PSC04 Change of details for Miss Nicola Sharman as a person with significant control on 13 August 2018
23 Dec 2019 CH01 Director's details changed for Miss Nicola Jane Sharman on 13 August 2018
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
03 Jan 2019 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 3 January 2019
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
03 Jan 2018 PSC01 Notification of Nicola Jane Sharman as a person with significant control on 6 April 2016
03 Jan 2018 PSC01 Notification of Sam Gary Smith as a person with significant control on 6 April 2016
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with no updates
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 January 2016
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014