Advanced company searchLink opens in new window

DAVIES & FOX LIMITED

Company number 06790923

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)
14 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 8 February 2013
22 Feb 2012 2.24B Administrator's progress report to 17 January 2012
09 Feb 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Sep 2011 2.23B Result of meeting of creditors
24 Aug 2011 2.17B Statement of administrator's proposal
19 Aug 2011 2.16B Statement of affairs with form 2.14B
29 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Jul 2011 2.12B Appointment of an administrator
28 Jul 2011 AD01 Registered office address changed from , Wollastons Llp, Brierly Place New London Road, Chelmsford, Essex, CM2 0AP on 28 July 2011
15 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Steven Davies on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Fergus Fox on 18 January 2010
15 Jan 2009 88(2) Ad 14/01/09 gbp si 99@1=99 gbp ic 1/100
15 Jan 2009 288b Appointment Terminated Director jane saunders
15 Jan 2009 288b Appointment Terminated Director nicholas burnett
15 Jan 2009 288a Director appointed fergus fox
15 Jan 2009 288a Director and secretary appointed steven davies
14 Jan 2009 NEWINC Incorporation