Advanced company searchLink opens in new window

HOUSTON COX HOLDINGS LIMITED

Company number 05183504

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)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2019 WU15 Notice of final account prior to dissolution
11 Jun 2019 WU04 Appointment of a liquidator
11 Jun 2019 WU14 Notice of removal of liquidator by court
25 Feb 2019 AD01 Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
04 Feb 2019 WU07 Progress report in a winding up by the court
19 Jan 2018 WU07 Progress report in a winding up by the court
31 Jan 2017 LIQ MISC Insolvency:liquidators annual progress report to 21/11/2016
26 Jan 2016 LIQ MISC INSOLVENCY:Progress report ends 21/11/2015
06 Jan 2015 LIQ MISC Insolvency:annual progress report 22/11/13 - 21/11/14
22 Jan 2014 LIQ MISC Insolvency:progress report end:21/11/2013
04 Dec 2012 LIQ MISC Insolvency:liquidator's annual progress report to 21/11/2012
05 Jan 2012 AD01 Registered office address changed from 62-64 New Road Basingstoke RG21 7PW on 5 January 2012
29 Dec 2011 4.31 Appointment of a liquidator
26 May 2011 COCOMP Order of court to wind up
15 Oct 2010 CH01 Director's details changed for Nicholas Hugh Cox on 30 September 2010
15 Oct 2010 CH03 Secretary's details changed for Marcia Christine Cox on 30 September 2010
06 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1,000
09 Jul 2010 AA Group of companies' accounts made up to 31 March 2009
30 Jun 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Jul 2009 363a Return made up to 19/07/09; full list of members
04 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
23 Dec 2008 363a Return made up to 19/07/08; full list of members