- Company Overview for J & M COX & DAUGHTERS LIMITED (08022933)
- Filing history for J & M COX & DAUGHTERS LIMITED (08022933)
- People for J & M COX & DAUGHTERS LIMITED (08022933)
- Insolvency for J & M COX & DAUGHTERS LIMITED (08022933)
- More for J & M COX & DAUGHTERS LIMITED (08022933)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2016 | AD01 | Registered office address changed from 126 st John's Avenue Kidderminster Worcestershire DY11 6AU to 79 Caroline Street Birmingham B3 1UP on 10 March 2016 | |
09 Mar 2016 | 4.70 | Declaration of solvency | |
09 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
09 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
23 Apr 2012 | AD01 | Registered office address changed from 126 St John's Road Kidderminster Worcestershire DY11 6AU England on 23 April 2012 | |
10 Apr 2012 | NEWINC |
Incorporation
|