FOX WIRE LIMITED

06293609
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2019 insolvency Liquidation Compulsory Return Final Meeting 25 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2018 insolvency Liquidation Compulsory Winding Up Progress Report 28 Buy now
16 Aug 2017 insolvency Liquidation Compulsory Winding Up Progress Report 28 Buy now
23 Jun 2016 insolvency Liquidation Miscellaneous 25 Buy now
28 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
17 Aug 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
17 Aug 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
28 Jul 2015 insolvency Liquidation In Administration Court Order Ending Administration 25 Buy now
22 Jun 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
22 Jun 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
10 Mar 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
04 Mar 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
19 Feb 2015 insolvency Liquidation In Administration Proposals 36 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
05 Dec 2014 officers Termination of appointment of director (David Fletcher) 1 Buy now
18 Jul 2014 annual-return Annual Return 6 Buy now
18 Jul 2014 officers Appointment of director (Mr Jonathan Mark Baxter) 2 Buy now
03 Jul 2014 accounts Annual Accounts 23 Buy now
16 Jan 2014 auditors Auditors Resignation Company 1 Buy now
08 Oct 2013 mortgage Registration of a charge 17 Buy now
06 Aug 2013 mortgage Registration of a charge 21 Buy now
24 Jul 2013 annual-return Annual Return 6 Buy now
08 Jul 2013 accounts Annual Accounts 27 Buy now
08 Apr 2013 mortgage Particulars of a mortgage or charge 10 Buy now
05 Apr 2013 officers Appointment of director (Mr Shaun Stancliffe) 2 Buy now
05 Apr 2013 officers Appointment of director (Mr David Fletcher) 2 Buy now
04 Apr 2013 officers Appointment of director (Mr Jonathan Rigby) 2 Buy now
15 Mar 2013 officers Termination of appointment of director (John Harris) 1 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
23 Jul 2012 officers Change of particulars for director (Mr John Graham Harris) 2 Buy now
21 Jul 2011 accounts Annual Accounts 24 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 23 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Oliver Baker) 2 Buy now
04 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2009 accounts Annual Accounts 24 Buy now
30 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
25 Sep 2009 capital Ad 10/08/09\gbp si 99999@1=99999\gbp ic 1/100000\ 2 Buy now
25 Sep 2009 capital Gbp nc 10000/100000\10/08/09 2 Buy now
10 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
24 Jul 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
23 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
14 Aug 2008 accounts Annual Accounts 24 Buy now
11 Jul 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: 45A waterlinks house, richard street, birmingham, B7 4AA 1 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
23 Jul 2007 officers New director appointed 2 Buy now
23 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
26 Jun 2007 incorporation Incorporation Company 24 Buy now