FOX & FOX LTD

Company Documents

DateDescription
14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/01/2414 January 2024 Final Gazette dissolved following liquidation

View Document

14/10/2314 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Appointment of a voluntary liquidator

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Registered office address changed from The Workshop 16 Oaksfield Methley Leeds LS26 9AE England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-05-17

View Document

17/05/2317 May 2023 Statement of affairs

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 4 ELMETE DRIVE LEEDS LS8 2LA ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

19/03/2019 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYLER / 06/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYLER / 06/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYLER / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYLER / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYLER / 06/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 16 OAKSFIELD THE WORKSHOP METHLEY LEEDS YORKSHIRE LS26 9AE ENGLAND

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYLER / 06/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 4 ELMETE DRIVE ELMETE DRIVE LEEDS LS8 2LA ENGLAND

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/07/1819 July 2018 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