Download leads from Nexok and grow your business. Find out more

Fox Property Rochford Ltd

Documents

Total Documents45
Total Pages153

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off
6 June 2017Final Gazette dissolved via compulsory strike-off
21 March 2017First Gazette notice for compulsory strike-off
21 March 2017First Gazette notice for compulsory strike-off
25 May 2016Director's details changed for Mr Stewart Ian Frederick Pitt on 1 May 2016
25 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015
25 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
25 May 2016Secretary's details changed for Mr Stewart Pitt on 1 May 2016
25 May 2016Secretary's details changed for Mr Stewart Pitt on 1 May 2016
25 May 2016Director's details changed for Mr Stewart Ian Frederick Pitt on 1 May 2016
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015
2 February 2016Compulsory strike-off action has been discontinued
2 February 2016Compulsory strike-off action has been discontinued
31 January 2016Total exemption small company accounts made up to 31 May 2014
31 January 2016Total exemption small company accounts made up to 31 May 2014
19 January 2016First Gazette notice for compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
3 June 2015Compulsory strike-off action has been discontinued
3 June 2015Compulsory strike-off action has been discontinued
2 June 2015First Gazette notice for compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
10 September 2014Compulsory strike-off action has been discontinued
10 September 2014Compulsory strike-off action has been discontinued
9 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
9 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
9 September 2014First Gazette notice for compulsory strike-off
9 September 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
9 September 2014First Gazette notice for compulsory strike-off
12 March 2014Termination of appointment of Lucy Barrett as a director
12 March 2014Termination of appointment of Lucy Barrett as a director
8 February 2014Total exemption small company accounts made up to 31 May 2013
8 February 2014Total exemption small company accounts made up to 31 May 2013
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 200
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 200
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 200
10 October 2012Registered office address changed from 21 Nelson Road Rochford SS43EJ England on 10 October 2012
10 October 2012Registered office address changed from 21 Nelson Road Rochford SS43EJ England on 10 October 2012
8 May 2012Incorporation
8 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing