E. FOX CONSTRUCTION LTD

19 Crossnenagh Road 19 Crossnenagh Road, Co. Armagh, BT60 3HW
StatusDISSOLVED
Company No.NI049151
CategoryPrivate Limited Company
Incorporated30 Dec 2003
Age20 years, 5 months, 2 days
JurisdictionNorthern Ireland
Dissolution03 Aug 2019
Years4 years, 9 months, 29 days

SUMMARY

E. FOX CONSTRUCTION LTD is an dissolved private limited company with number NI049151. It was incorporated 20 years, 5 months, 2 days ago, on 30 December 2003 and it was dissolved 4 years, 9 months, 29 days ago, on 03 August 2019. The company address is 19 Crossnenagh Road 19 Crossnenagh Road, Co. Armagh, BT60 3HW.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 03 May 2019

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 02 Nov 2018

Action Date: 11 Oct 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 11 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 11 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-10-11

Documents

View document PDF

Liquidation appointment of liquidator

Date: 05 Dec 2017

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 08 Nov 2017

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2016

Action Date: 06 Aug 2014

Category: Capital

Type: SH06

Date: 2014-08-06

Capital : 1,001 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Edward Joseph Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Vivian Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Joseph Fox

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Fox

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 16 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Jun 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Dec 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 30 Dec 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 30 Dec 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 Dec 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

A.R. PAPER CONVERTERS LTD

20 RIVER ROAD,ESSEX,IG11 0DG

Number:02154489
Status:ACTIVE
Category:Private Limited Company

CAFE BRITANNIA LIMITED

54 WEST END,NORWICH,NR8 5AJ

Number:09363102
Status:ACTIVE
Category:Private Limited Company

DAMSAM PRODUCTIONS LIMITED

11 QUEEN MARY AVENUE,HOVE,BN3 6XG

Number:09466280
Status:ACTIVE
Category:Private Limited Company

E MANPOWER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11204164
Status:ACTIVE
Category:Private Limited Company

NORFOLK LIFTING SERVICES LIMITED

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:09827840
Status:ACTIVE
Category:Private Limited Company

REALTIME WORK LIMITED

FLAT 6,SLOUGH,SL1 2JS

Number:10367197
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