Advanced company searchLink opens in new window

MADFOX LTD

Company number 06423571

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2016 DS01 Application to strike the company off the register
16 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 Nov 2015 CH01 Director's details changed for Nicholas Stephen Harrold on 16 November 2015
28 May 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from Agden View Woodhouse Lane Dunham Massey Altrincham Cheshire WA14 5SE United Kingdom on 19 November 2012
19 Nov 2012 CH01 Director's details changed for Nicholas Stephen Harrold on 19 November 2012
19 Nov 2012 CH03 Secretary's details changed for Dr Stephen John Harrold on 19 November 2012
19 Nov 2012 AD01 Registered office address changed from 159 Urmston Lane Stretford Manchester Gtr Manchester M32 9EH on 19 November 2012
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Nicholas Stephen Harrold on 1 October 2009
25 Sep 2009 288b Appointment terminated director stephen harrold
21 Sep 2009 288a Secretary appointed dr stephen john harrold
21 Sep 2009 288b Appointment terminated secretary nicholas harrold