Advanced company searchLink opens in new window

THOMAS COX & CO LIMITED

Company number 08722010

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
21 Jan 2019 DS02 Withdraw the company strike off application
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
06 Nov 2018 MR04 Satisfaction of charge 087220100001 in full
16 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
12 Oct 2018 PSC07 Cessation of Ad Valorem Accountancy Services Limited as a person with significant control on 8 October 2017
30 Oct 2017 PSC02 Notification of Ad Valorem Accountancy Services Limited as a person with significant control on 6 April 2016
27 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
27 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
30 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 30 March 2017
04 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Mar 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
21 Jul 2015 MR01 Registration of charge 087220100001, created on 17 July 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
11 Dec 2013 CERTNM Company name changed crystal clarity consulting LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-11-04
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 100
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 100
13 Nov 2013 CONNOT Change of name notice
10 Oct 2013 AD01 Registered office address changed from 4 Home Farm Luton Hoo Estate Luton Beds LU1 3TD England on 10 October 2013