- Company Overview for THE FOX INN (BAR & RESTAURANT) LIMITED (11902162)
- Filing history for THE FOX INN (BAR & RESTAURANT) LIMITED (11902162)
- People for THE FOX INN (BAR & RESTAURANT) LIMITED (11902162)
- Insolvency for THE FOX INN (BAR & RESTAURANT) LIMITED (11902162)
- More for THE FOX INN (BAR & RESTAURANT) LIMITED (11902162)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2021 | AD01 | Registered office address changed from 46 High Street Much Wenlock Shropshire TF13 6AD England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 September 2021 | |
17 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | LIQ02 | Statement of affairs | |
28 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
25 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
25 May 2020 | TM01 | Termination of appointment of Jennifer Jones as a director on 30 April 2020 | |
17 May 2019 | AP01 | Appointment of Mrs Jennifer Jones as a director on 15 May 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Apr 2019 | AP01 | Appointment of Mr Anthony Jones as a director on 23 March 2019 | |
18 Apr 2019 | AA01 | Current accounting period extended from 31 March 2020 to 30 April 2020 | |
18 Apr 2019 | PSC01 | Notification of Anthony Jones as a person with significant control on 23 March 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 43 Wellington Road Coalbrookdale Telford Shropshire TF8 7DU United Kingdom to 46 High Street Much Wenlock Shropshire TF13 6AD on 18 April 2019 | |
26 Mar 2019 | PSC07 | Cessation of Graham Robertson Stephens as a person with significant control on 23 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 23 March 2019 | |
23 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-23
|