Advanced company searchLink opens in new window

DENNIS COX BUILDING SERVICES LIMITED

Company number 04514450

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 AC92 Restoration by order of the court
28 May 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 AM24 Notice to Registrar in respect of date of dissolution
01 Jun 2017 2.36B Notice to Registrar in respect of date of dissolution
13 Apr 2017 2.36B Notice to Registrar in respect of date of dissolution
17 Feb 2016 2.36B Notice to Registrar in respect of date of dissolution
22 May 2015 2.36B Notice to Registrar in respect of date of dissolution
06 Jan 2015 2.36B Notice to Registrar in respect of date of dissolution
10 Oct 2014 2.24B Administrator's progress report to 30 September 2014
10 Oct 2014 2.35B Notice of move from Administration to Dissolution on 1 October 2014
30 Apr 2014 2.24B Administrator's progress report to 3 April 2014
17 Dec 2013 2.23B Result of meeting of creditors
16 Dec 2013 2.23B Result of meeting of creditors
12 Dec 2013 2.16B Statement of affairs with form 2.14B
27 Nov 2013 2.17B Statement of administrator's proposal
10 Oct 2013 AD01 Registered office address changed from 5 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 10 October 2013
09 Oct 2013 2.12B Appointment of an administrator
26 Sep 2013 CH01 Director's details changed for Mrs Hilde Holdsworth on 26 September 2013
24 Sep 2013 CH01 Director's details changed for Mr Dennis Holdsworth on 24 September 2013
24 Sep 2013 CH03 Secretary's details changed for Mrs Hilde Holdsworth on 24 September 2013
20 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
15 Aug 2013 TM01 Termination of appointment of Lee Joseph Fitzgerald as a director on 19 April 2013