Advanced company searchLink opens in new window

THE FOX INN (BAR & RESTAURANT) LIMITED

Company number 11902162

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-07
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
  • GBP 1