- Company Overview for COXBENCH MANUFACTURING LIMITED (07625309)
- Filing history for COXBENCH MANUFACTURING LIMITED (07625309)
- People for COXBENCH MANUFACTURING LIMITED (07625309)
- Charges for COXBENCH MANUFACTURING LIMITED (07625309)
- More for COXBENCH MANUFACTURING LIMITED (07625309)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Sep 2018 | DS01 | Application to strike the company off the register | |
23 May 2016 | AD01 | Registered office address changed from Unit 3 Export Drive Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AF to The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD on 23 May 2016 | |
17 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
06 Jul 2013 | MR01 | Registration of charge 076253090001 | |
08 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Mr Mark Patrick Marron on 16 June 2011 | |
17 May 2012 | CH01 | Director's details changed for Mr John Green on 16 June 2011 | |
08 May 2012 | TM01 | Termination of appointment of Gary Hibbard as a director | |
08 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
01 Sep 2011 | CERTNM |
Company name changed coxbench developments LIMITED\certificate issued on 01/09/11
|
|
01 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|
|
16 Jun 2011 | AP01 | Appointment of Mr Mark Patrick Marron as a director | |
16 Jun 2011 | AP01 | Appointment of Mr John Green as a director | |
16 Jun 2011 | AP01 | Appointment of Mr Gary Hibbard as a director | |
09 May 2011 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director | |
06 May 2011 | TM01 | Termination of appointment of Roy Sheraton as a director | |
06 May 2011 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director |