Advanced company searchLink opens in new window

HIGGINS COX LIMITED

Company number 03821944

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 DS01 Application to strike the company off the register
06 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
06 Nov 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
30 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
23 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
26 Apr 2013 AP01 Appointment of Ms Christina Cornelia Van Den Berg as a director
26 Apr 2013 TM01 Termination of appointment of Jesse Hester as a director
27 Feb 2013 AA Accounts for a dormant company made up to 31 August 2012
12 Sep 2012 AP01 Appointment of Mr. Jesse Grant Hester as a director
12 Sep 2012 TM01 Termination of appointment of Damian Calderbank as a director
14 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
13 Aug 2010 AD03 Register(s) moved to registered inspection location
13 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
12 Aug 2010 AD02 Register inspection address has been changed
12 Aug 2010 CH04 Secretary's details changed for Corporo Limited on 4 August 2010
25 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
01 Sep 2009 363a Return made up to 04/08/09; full list of members
11 Mar 2009 AA Accounts for a dormant company made up to 31 August 2008