- Company Overview for ALFRED COX LIMITED (07865467)
- Filing history for ALFRED COX LIMITED (07865467)
- People for ALFRED COX LIMITED (07865467)
- More for ALFRED COX LIMITED (07865467)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | SH20 | Statement by Directors | |
21 Mar 2019 | SH19 |
Statement of capital on 21 March 2019
|
|
21 Mar 2019 | CAP-SS | Solvency Statement dated 04/03/19 | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
01 Nov 2018 | PSC07 | Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
17 Nov 2016 | TM02 | Termination of appointment of David Anthony Thompson as a secretary on 17 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
26 Nov 2015 | AUD | Auditor's resignation | |
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Nov 2014 | AUD | Auditor's resignation | |
09 Oct 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AP01 | Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 |