COLIN FOX BUILDERS LIMITED

03509851
4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS

Documents

Documents
Date Category Description Pages
25 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2012 accounts Annual Accounts 8 Buy now
10 Feb 2012 annual-return Annual Return 3 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
20 Aug 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Colin James Fox) 2 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
05 Mar 2009 officers Appointment Terminated Secretary patricia west 1 Buy now
19 May 2008 accounts Annual Accounts 5 Buy now
08 Feb 2008 annual-return Return made up to 07/02/08; full list of members 2 Buy now
17 Oct 2007 accounts Annual Accounts 5 Buy now
27 Mar 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
27 Mar 2007 officers Secretary's particulars changed 1 Buy now
20 Jun 2006 accounts Annual Accounts 5 Buy now
09 Feb 2006 annual-return Return made up to 08/02/06; full list of members 2 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
21 Mar 2005 annual-return Return made up to 13/02/05; full list of members 2 Buy now
22 Dec 2004 accounts Annual Accounts 5 Buy now
20 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2004 annual-return Return made up to 13/02/04; full list of members 6 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: holly tree brownsover lane rugby warwickshire CV21 1HY 1 Buy now
02 Feb 2004 accounts Annual Accounts 4 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
21 Mar 2003 annual-return Return made up to 13/02/03; full list of members 6 Buy now
28 Feb 2003 officers Director resigned 1 Buy now
27 Jan 2003 officers Director resigned 1 Buy now
07 Jan 2003 accounts Annual Accounts 5 Buy now
14 Feb 2002 annual-return Return made up to 13/02/02; full list of members 6 Buy now
12 Apr 2001 annual-return Return made up to 13/02/01; full list of members 7 Buy now
12 Apr 2001 officers Secretary resigned 1 Buy now
12 Apr 2001 officers Director resigned 1 Buy now
12 Apr 2001 officers New secretary appointed 2 Buy now
14 Mar 2001 accounts Annual Accounts 4 Buy now
19 Oct 2000 accounts Annual Accounts 3 Buy now
14 Feb 2000 annual-return Return made up to 13/02/00; full list of members 6 Buy now
09 Dec 1999 accounts Annual Accounts 3 Buy now
09 Feb 1999 annual-return Return made up to 13/02/99; full list of members 6 Buy now
23 Feb 1998 address Registered office changed on 23/02/98 from: holly tree lodge brownsover lane rugby warwickshire CV21 1HY 1 Buy now
23 Feb 1998 officers Director resigned 1 Buy now
23 Feb 1998 officers Secretary resigned 1 Buy now
18 Feb 1998 address Registered office changed on 18/02/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
18 Feb 1998 officers New director appointed 2 Buy now
18 Feb 1998 officers New secretary appointed;new director appointed 2 Buy now
13 Feb 1998 incorporation Incorporation Company 13 Buy now