- Company Overview for COX COSTELLO & HORNE (MIDLANDS) LIMITED (09477631)
- Filing history for COX COSTELLO & HORNE (MIDLANDS) LIMITED (09477631)
- People for COX COSTELLO & HORNE (MIDLANDS) LIMITED (09477631)
- More for COX COSTELLO & HORNE (MIDLANDS) LIMITED (09477631)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
23 Jan 2019 | TM01 | Termination of appointment of Jodie Mcdermott as a director on 26 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
16 May 2018 | AD01 | Registered office address changed from Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 16 May 2018 | |
16 May 2018 | PSC04 | Change of details for Miss Jodie Mcdermott as a person with significant control on 16 May 2018 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Miss Jodie Mcdermott on 9 March 2017 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
31 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG on 21 December 2016 | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Dec 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 30 April 2015 | |
20 Sep 2016 | CH01 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
04 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
06 Jul 2015 | MA | Memorandum and Articles of Association | |
02 Jul 2015 | CERTNM |
Company name changed cox costello & horne (leamington spa) LIMITED\certificate issued on 02/07/15
|
|
02 Jul 2015 | CONNOT | Change of name notice | |
06 Jun 2015 | CONNOT | Change of name notice | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
13 May 2015 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 13 May 2015 |