MICHAEL FOX MEDICAL LIMITED

1st Floor 34 Falcon Court 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX
StatusLIQUIDATION
Company No.07959239
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

MICHAEL FOX MEDICAL LIMITED is an liquidation private limited company with number 07959239. It was incorporated 12 years, 3 months, 1 day ago, on 21 February 2012. The company address is 1st Floor 34 Falcon Court 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

New address: 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX

Old address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Dr Michael Fox

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yen-Ching Fox

Notification date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yen-Ching Fox

Appointment date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW

Change date: 2015-08-18

Old address: Adam House 1 Fitzroy Square London W1T 5HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Fox

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD & FITNESS CITY LIMITED

24 VENICE HOUSE,MITCHAM,CR4 1GB

Number:08005489
Status:ACTIVE
Category:Private Limited Company

HOMEHUNTERS LONDON LIMITED

226 HARROW VIEW,HARROW,HA2 6PL

Number:07629660
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DEPTS. LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11186367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S. & M. ROSS (PROPERTIES) LIMITED

UNIT 3 RAVENSCRAIG YARD RAVENSCRAIG ROAD,LITTLE HULTON, BOLTON,M38 9PU

Number:06076745
Status:ACTIVE
Category:Private Limited Company

T.I. MEDICAL SALES CONSULTANCY LTD

1 EATON HILL FARM FOREST ROAD,TARPORLEY,CW6 9DN

Number:08147022
Status:ACTIVE
Category:Private Limited Company

TELESAM LTD

SUITE 1 GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:11923852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source