- Company Overview for DENNIS COX BUILDING SERVICES LIMITED (04514450)
- Filing history for DENNIS COX BUILDING SERVICES LIMITED (04514450)
- People for DENNIS COX BUILDING SERVICES LIMITED (04514450)
- Charges for DENNIS COX BUILDING SERVICES LIMITED (04514450)
- Insolvency for DENNIS COX BUILDING SERVICES LIMITED (04514450)
- More for DENNIS COX BUILDING SERVICES LIMITED (04514450)
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
|
|
15 Aug 2013 | TM01 | Termination of appointment of Lee Joseph Fitzgerald as a director on 19 April 2013 |