Advanced company searchLink opens in new window

B. COX CONSTRUCTION LTD

Company number 04323714

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2015 DS01 Application to strike the company off the register
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
18 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
08 Nov 2013 AD01 Registered office address changed from C/O C/O Alexander, Moore & Co 2nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 8 November 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Nov 2011 CERTNM Company name changed skydive construction and properties LTD\certificate issued on 25/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-24
18 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AD01 Registered office address changed from 2nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 22 April 2010
18 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Barrington Roger Cox on 18 November 2009
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jan 2009 363a Return made up to 16/11/08; full list of members
09 Jan 2009 288b Appointment terminated director kevin foster
09 Jan 2009 288b Appointment terminated secretary kevin foster
18 Jul 2008 363a Return made up to 16/11/07; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2008 287 Registered office changed on 09/06/2008 from letchford house headstone lane harrow middlesex HA3 6PE