Advanced company searchLink opens in new window

FOX INDUSTRIAL HOLDINGS LIMITED

Company number 06293913

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)
24 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
24 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
13 Mar 2015 AD01 Registered office address changed from Sheephouse Woods Stocksbridge Sheffield S36 4GS to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 March 2015
13 Mar 2015 4.20 Statement of affairs with form 4.19
13 Mar 2015 600 Appointment of a voluntary liquidator
13 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-02
05 Dec 2014 TM01 Termination of appointment of David Fletcher as a director on 5 December 2014
18 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 227,500
18 Jul 2014 AP01 Appointment of Mr Jonathan Mark Baxter as a director on 16 July 2014
03 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
16 Jan 2014 AUD Auditor's resignation
24 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
08 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
20 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 407,553.28
16 Apr 2013 CC01 Notice of Restriction on the Company's Articles
16 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2013 AP01 Appointment of Mr Shaun Stancliffe as a director
05 Apr 2013 AP01 Appointment of Mr David Fletcher as a director
04 Apr 2013 AP01 Appointment of Mr Jonathan Rigby as a director
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 225,000
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 215,000
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 200,000