- Company Overview for HOUSTON COX HOLDINGS LIMITED (05183504)
- Filing history for HOUSTON COX HOLDINGS LIMITED (05183504)
- People for HOUSTON COX HOLDINGS LIMITED (05183504)
- Charges for HOUSTON COX HOLDINGS LIMITED (05183504)
- Insolvency for HOUSTON COX HOLDINGS LIMITED (05183504)
- More for HOUSTON COX HOLDINGS LIMITED (05183504)
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
|
|
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 |