- Company Overview for DAVID J COX LTD (07044802)
- Filing history for DAVID J COX LTD (07044802)
- People for DAVID J COX LTD (07044802)
- More for DAVID J COX LTD (07044802)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AP01 | Appointment of Mr David John Cox as a director on 6 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Charles David Cox as a director on 6 October 2014 | |
07 Sep 2014 | AA | Accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
01 Oct 2013 | AD01 | Registered office address changed from C/O David J Cox Unit 33 Green Street Industrial Estate 1 Green Street Eastbourne East Sussex BN21 1QN United Kingdom on 1 October 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 1 st. Lucia Walk Eastbourne East Sussex BN23 5SY England on 5 June 2013 | |
14 Nov 2012 | AA | Accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts made up to 31 October 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from C/O C.D. Cox 35 the Portlands Eastbourne East Sussex BN23 5rd England on 5 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
25 Jan 2011 | AA | Accounts made up to 31 October 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
25 Jan 2011 | TM01 | Termination of appointment of David Cox as a director | |
01 Dec 2009 | AP01 | Appointment of Mr Charles David Cox as a director | |
01 Dec 2009 | AD01 | Registered office address changed from Flat 1 3-4 Devonshire Terrace Broadstairs Kent CT10 1HH England on 1 December 2009 | |
15 Oct 2009 | NEWINC |
Incorporation
|