Dissolved 2017-05-30
Company Information for 3FOXES ENGINEERING LIMITED
GUILDFORD, UNITED KINGDOM, GU1,
|
Company Registration Number
05096486 Private Limited Company
Dissolved Dissolved 2017-05-30 |
| Company Name | ||
|---|---|---|
| 3FOXES ENGINEERING LIMITED | ||
| Legal Registered Office | ||
| GUILDFORD UNITED KINGDOM | ||
| Previous Names | ||
|
| Company Number | 05096486 | |
|---|---|---|
| Date formed | 2004-04-06 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-04-30 | |
| Date Dissolved | 2017-05-30 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2017-08-16 18:27:40 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 700 | |
| AR01 | 06/04/16 FULL LIST | |
| AR01 | 06/04/16 FULL LIST | |
| AA | 30/04/15 TOTAL EXEMPTION SMALL | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMILY HOPPER / 22/07/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER DIXON HOPPER / 22/07/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN | |
| LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 700 | |
| AR01 | 06/04/15 FULL LIST | |
| AA | 30/04/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 700 | |
| AR01 | 06/04/14 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMILY HOPPER / 03/04/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER DIXON HOPPER / 03/04/2014 | |
| AA | 30/04/13 TOTAL EXEMPTION SMALL | |
| AR01 | 06/04/13 FULL LIST | |
| RES15 | CHANGE OF NAME 07/06/2013 | |
| CERTNM | COMPANY NAME CHANGED RED HEN LIMITED CERTIFICATE ISSUED ON 14/06/13 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O PKF (UK) LLP ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL ENGLAND | |
| AA | 30/04/12 TOTAL EXEMPTION SMALL | |
| AR01 | 06/04/12 FULL LIST | |
| AA | 30/04/11 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 24 DOMAN ROAD CAMBERLEY SURREY GU15 3DF | |
| AR01 | 06/04/11 FULL LIST | |
| AA | 30/04/10 TOTAL EXEMPTION SMALL | |
| AR01 | 06/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIXON HOPPER / 01/04/2010 | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOPPER / 21/04/2008 | |
| AA | 30/04/07 TOTAL EXEMPTION SMALL | |
| 88(2)R | AD 10/04/07--------- £ SI 50@1=50 £ IC 650/700 | |
| 363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
| 363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
| 88(2)R | AD 25/05/04--------- £ SI 100@1=100 £ IC 550/650 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.19 | 9 |
| MortgagesNumMortOutstanding | 0.58 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3FOXES ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as 3FOXES ENGINEERING LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |