RED FOX LINE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Registered office address changed from 20 Nighingale Way Sayers Common Hassocks BN6 9HP United Kingdom to 20 Nightingale Way Sayers Common Hassocks BN6 9HP on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 20 20 Nightingale Way Sayers Common Hassocks BN6 9HP United Kingdom to 20 Nighingale Way Sayers Common Hassocks BN6 9HP on 2023-05-10

View Document

04/05/234 May 2023 Registered office address changed from Little Abbotsford Isaacs Lane Burgess Hill West Sussex RH15 8RA to 20 20 Nightingale Way Sayers Common Hassocks BN6 9HP on 2023-05-04

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 SECRETARY APPOINTED MR CHRISTOPHER MARK GETHING

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MRS ALISON JANET CLARK

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANET CLARK

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD CLARK

View Document

09/03/209 March 2020 CESSATION OF RONALD JAMES CLARK AS A PSC

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/08/1920 August 2019 PREVEXT FROM 30/11/2018 TO 31/05/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/07/1627 July 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

13/07/1613 July 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY ALISON CLARK

View Document

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/03/128 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/03/118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/03/1012 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/08/9820 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: REDFOXES 64 KINGSWAY,BURGESS HILL WEST SUSSEX. RH15 0TP

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: REDFOXES 64 KINGSWAY BURGESS HILL WEST SUSSEX.RH15 0TP

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX. CM2 7QA

View Document

22/11/9122 November 1991 NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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