Advanced company searchLink opens in new window

ALFRED COX LIMITED

Company number 07865467

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)
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
  • GBP 5.00
21 Mar 2019 CAP-SS Solvency Statement dated 04/03/19
21 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,360.1
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
  • GBP 1,360.1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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