Advanced company searchLink opens in new window

COX POWERTRAIN LIMITED

Company number 05500645

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)
22 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 885.4900
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 878.3400
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,500,401.80
  • ANNOTATION Second filed SH01 was registered on 04/07/2012.
12 Jan 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
21 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/12/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2009 88(2) Ad 02/09/09\gbp si 826664@0.0001=82.6664\gbp ic 717.337/800.0034\
02 Oct 2009 88(2) Ad 17/08/09\gbp si 906670@0.0001=90.667\gbp ic 626.67/717.337\
28 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Sep 2009 363a Return made up to 06/07/09; full list of members
01 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2009 88(2) Ad 08/04/09\gbp si 622224@0.0001=62.2224\gbp ic 1164.4447/1226.6671\
20 Apr 2009 88(2) Ad 03/04/09\gbp si 311112@0.0001=31.1112\gbp ic 1133.3335/1164.4447\
20 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
04 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 18/12/2008
04 Mar 2009 122 S-div
19 Jan 2009 88(2) Amending 88(2)
19 Jan 2009 288a Director appointed charles anthony good
16 Jan 2009 ANNOTATION Other court order received to remove return of allotment of shares dated 01/10/08
30 Dec 2008 88(2) Ad 23/12/08\gbp si 1333333@0.0001=133.3333\gbp ic 400/533.3333\
30 Dec 2008 122 S-div
30 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv shares 23/12/2008
27 Oct 2008 288a Director appointed mr david edgar george cox
27 Oct 2008 288a Director appointed mr john edward allen