Advanced company searchLink opens in new window

N. E. COX LIMITED

Company number 00705673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
27 Mar 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 27 March 2023
05 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2022 AD01 Registered office address changed from 190 Boldmere Road Sutton Coldfield Warwicks B73 5UE to C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 17 March 2022
17 Mar 2022 600 Appointment of a voluntary liquidator
17 Mar 2022 LIQ02 Statement of affairs
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Dec 2020 MR04 Satisfaction of charge 1 in full
09 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
09 Nov 2020 TM01 Termination of appointment of Louise Wood as a director on 31 January 2020
01 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jan 2019 TM01 Termination of appointment of John Thomas Anderson as a director on 17 January 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Jun 2016 CH01 Director's details changed for Mrs Louise Cocker on 12 May 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015