Advanced company searchLink opens in new window

JUDITH COX DESIGN LIMITED

Company number 04724607

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)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 CS01 Confirmation statement made on 20 October 2017 with updates
03 Jan 2018 PSC02 Notification of Betts Metal Sales Limited as a person with significant control on 20 May 2016
03 Jan 2018 PSC07 Cessation of Simon John Cox as a person with significant control on 20 May 2016
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
24 May 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
23 May 2016 TM01 Termination of appointment of Judith Marie Cox as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Samuel William Felton as a director on 20 May 2016
23 May 2016 AP01 Appointment of Mr Charles Oliver John Betts as a director on 20 May 2016
20 May 2016 AD01 Registered office address changed from 11 Northampton Street Hockley Birmingham B18 6DU to 49-63 Spencer Street Birmingham B18 6DE on 20 May 2016