- Company Overview for MIKE FOX CONSULTANCY LIMITED (05631682)
- Filing history for MIKE FOX CONSULTANCY LIMITED (05631682)
- People for MIKE FOX CONSULTANCY LIMITED (05631682)
- More for MIKE FOX CONSULTANCY LIMITED (05631682)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2016 | DS01 | Application to strike the company off the register | |
07 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 7 September 2015 | |
17 Sep 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 7 September 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Feb 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Clare Mary Theresa Fox on 22 November 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Michael Bill Fox on 1 October 2009 | |
21 Dec 2009 | CH04 | Secretary's details changed for Awa Nominees Limited on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Clare Mary Theresa Fox on 1 October 2009 | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 363a | Return made up to 22/11/08; full list of members |