Advanced company searchLink opens in new window

SUE COX CONSULTING LIMITED

Company number 07797192

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2018 DS01 Application to strike the company off the register
25 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
04 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
02 Mar 2012 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH on 2 March 2012
02 Mar 2012 TM02 Termination of appointment of John Morgan as a secretary
02 Mar 2012 TM01 Termination of appointment of Alexander Hall as a director
02 Mar 2012 AP01 Appointment of Susan Lynne Cox as a director
08 Feb 2012 CERTNM Company name changed DY10 company formations 8 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
08 Feb 2012 CONNOT Change of name notice
04 Oct 2011 NEWINC Incorporation