Advanced company searchLink opens in new window

SHARON COX LIMITED

Company number 06256944

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2010 DS01 Application to strike the company off the register
22 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
11 Jun 2010 CH01 Director's details changed for Ian David on 23 May 2010
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2009 363a Return made up to 23/05/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Sep 2008 363a Return made up to 23/05/08; full list of members
12 Sep 2008 190 Location of debenture register
12 Sep 2008 353 Location of register of members
12 Sep 2008 287 Registered office changed on 12/09/2008 from 61 denham lane, gerrards cross chalfont st peter bucks SL9 0EW
11 Sep 2008 288c Director's Change of Particulars / ian david / 11/09/2008 / HouseName/Number was: , now: 61; Street was: 61 denham lane, now: denham lane; Area was: , now: chalfont st. Peter; Occupation was: florist, now: director
11 Mar 2008 225 Curr ext from 31/05/2008 to 31/07/2008
26 Oct 2007 288a New secretary appointed
26 Oct 2007 288a New director appointed
24 May 2007 288b Director resigned
24 May 2007 287 Registered office changed on 24/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX
24 May 2007 288b Secretary resigned
23 May 2007 NEWINC Incorporation