FOX DAVIES GALLAGHER LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-24

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Removal of liquidator by court order

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-24

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Removal of liquidator by court order

View Document

28/04/2328 April 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

06/02/236 February 2023 Satisfaction of charge 070475330001 in full

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

02/08/212 August 2021 Registered office address changed from Cvr Global Llp 16-17 Boundary Road Hove BN3 4AN to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-08-02

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM UNIT 1 CHESTERFIELD WAY HAYES MIDDLESEX UB3 3NW

View Document

03/03/203 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/203 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/03/203 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

12/07/1912 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE ADRIAN GALLAGHER / 25/02/2019

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR CLARKE ADRIAN GALLAGHER / 31/03/2017

View Document

19/10/1719 October 2017 CESSATION OF JAMES MALCOLM FOX DAVIES AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/171 August 2017 13/04/17 STATEMENT OF CAPITAL GBP 400

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FOX DAVIES

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/10/1424 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070475330001

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE ADRIAN GALLAGHER / 20/05/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM FOX DAVIES / 09/10/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM SUITE 5 1 DUCHESS STREET LONDON W1W 6AN UNITED KINGDOM

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM FOX DAVIES / 17/10/2011

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 21 BENTINCK STREET LONDON W1U 2EX UNITED KINGDOM

View Document

21/12/1021 December 2010 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATTHEWS - JONES

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 COMPANY NAME CHANGED CLIQUE DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED FOX DAVIES GALLAGHER LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

06/08/106 August 2010 06/08/10 STATEMENT OF CAPITAL GBP 200

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR CHRISTIAN MARK MATTHEWS - JONES

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL UNITED KINGDOM

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARKE ADRIAN GALLAGHER / 19/07/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR CLARKE ADRIAN GALLAGHER

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR JAMES MALCOLM FOX DAVIES

View Document

18/11/0918 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 2

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company