Advanced company searchLink opens in new window

CITYFOX BRISTOL LIMITED

Company number 08143091

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)
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 TM01 Termination of appointment of Piers Benedict Pickering as a director on 1 April 2014
30 Jan 2014 AP01 Appointment of Mr Daniel Joseph Wood as a director on 29 January 2014
30 Jan 2014 AP01 Appointment of Mr Piers Benedict Pickering as a director on 29 January 2014
30 Jan 2014 CH01 Director's details changed for Mr Christopher James Bearman on 15 September 2013
30 Jan 2014 CH01 Director's details changed for Mr Rhys Dennis George Hand on 29 January 2014
13 Jun 2013 AD01 Registered office address changed from Cityfox House 24 Romney Avenue Bristol BS7 9TN United Kingdom on 13 June 2013
13 Jun 2013 TM01 Termination of appointment of Piers Benedict Pickering as a director on 12 June 2013
13 Jun 2013 TM02 Termination of appointment of Maureen Cynthia Hand as a secretary on 1 February 2013
16 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
15 May 2013 AA Total exemption small company accounts made up to 14 May 2013
15 May 2013 AA01 Previous accounting period shortened from 31 July 2013 to 15 May 2013
22 Mar 2013 CH01 Director's details changed for Mr Rhys Dennis George Hand on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr John David Smith on 22 March 2013
22 Mar 2013 AP01 Appointment of Mr Piers Benedict Pickering as a director on 22 March 2013
22 Mar 2013 TM01 Termination of appointment of Declan Cox as a director on 22 March 2013
22 Mar 2013 TM01 Termination of appointment of Declan Cox as a director on 22 March 2013
19 Jan 2013 AP01 Appointment of Mr Declan Cox as a director on 18 January 2013
05 Jan 2013 AP03 Appointment of Mrs Maureen Cynthia Hand as a secretary on 4 January 2013
05 Jan 2013 CH01 Director's details changed for Mr Rhys Dennis George Hand on 5 January 2013
05 Jan 2013 CH01 Director's details changed for Mr Christopher James Bearman on 5 January 2013
10 Sep 2012 AD01 Registered office address changed from 109a Henver Road Newquay Cornwall TR7 3DW United Kingdom on 10 September 2012
08 Aug 2012 AP01 Appointment of Mr John David Smith as a director on 8 August 2012
13 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted