Gazette. Gazette dissolved voluntary. |
2021-01-19 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-10-26 |
View Report |
Officers. Officer name: Geoffrey Turnbull. Termination date: 2020-07-23. |
2020-10-22 |
View Report |
Persons with significant control. Cessation date: 2020-07-23. Psc name: Geoffrey Turnbull. |
2020-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-12 |
View Report |
Accounts. Accounts type dormant. |
2019-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-13 |
View Report |
Accounts. Accounts type dormant. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-10 |
View Report |
Accounts. Accounts type dormant. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-07 |
View Report |
Resolution. Description: Resolutions. |
2016-07-06 |
View Report |
Change of name. Change of name notice. |
2016-07-06 |
View Report |
Address. New address: Elwick Hall Elwick Hartlepool County Durham TS27 3EJ. Change date: 2016-06-28. Old address: 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU. |
2016-06-28 |
View Report |
Accounts. Accounts type dormant. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-27 |
View Report |
Accounts. Accounts type dormant. |
2015-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-20 |
View Report |
Accounts. Accounts type dormant. |
2014-06-20 |
View Report |
Officers. Change date: 2013-11-25. Officer name: Mrs Sandra Elizabeth Turnbull. |
2013-11-26 |
View Report |
Officers. Change date: 2013-11-25. Officer name: Mrs Sandra Elizabeth Turnbull. |
2013-11-26 |
View Report |
Officers. Officer name: Mr Geoffrey Turnbull. Change date: 2013-11-25. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-26 |
View Report |
Officers. Officer name: Mrs Sandra Elizabeth Turnbull. Change date: 2013-11-25. |
2013-11-26 |
View Report |
Officers. Change date: 2013-11-25. Officer name: Mrs Sandra Elizabeth Turnbull. |
2013-11-26 |
View Report |
Officers. Officer name: Mr Geoffrey Turnbull. Change date: 2013-11-25. |
2013-11-26 |
View Report |
Accounts. Accounts type dormant. |
2013-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-23 |
View Report |
Change of name. Description: Company name changed fox and offord LIMITED\certificate issued on 16/07/12. |
2012-07-16 |
View Report |
Change of name. Change of name notice. |
2012-07-16 |
View Report |
Accounts. Accounts type dormant. |
2012-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type dormant. |
2011-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-25 |
View Report |
Accounts. Accounts type dormant. |
2010-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-24 |
View Report |
Accounts. Accounts type dormant. |
2009-08-26 |
View Report |
Annual return. Legacy. |
2008-11-27 |
View Report |
Address. Description: Registered office changed on 09/10/2008 from 8 faraday road peterlee co.durham SR8 5AP. |
2008-10-09 |
View Report |
Accounts. Accounts type dormant. |
2008-05-23 |
View Report |
Annual return. Legacy. |
2007-11-09 |
View Report |
Accounts. Accounts type dormant. |
2007-08-02 |
View Report |
Annual return. Legacy. |
2006-11-17 |
View Report |
Accounts. Accounts type dormant. |
2006-08-31 |
View Report |
Annual return. Legacy. |
2005-11-24 |
View Report |
Accounts. Accounts type dormant. |
2005-09-07 |
View Report |
Annual return. Legacy. |
2004-11-12 |
View Report |
Accounts. Accounts type dormant. |
2004-07-28 |
View Report |
Annual return. Legacy. |
2003-12-02 |
View Report |