- Company Overview for COX COSTELLO & HORNE (NORTH) LIMITED (09477651)
- Filing history for COX COSTELLO & HORNE (NORTH) LIMITED (09477651)
- People for COX COSTELLO & HORNE (NORTH) LIMITED (09477651)
- More for COX COSTELLO & HORNE (NORTH) LIMITED (09477651)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
24 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 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 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Pervez Zak Iqbal on 2 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Michael Francis Cox on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 2 March 2016 | |
03 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
03 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
26 Jun 2015 | MA | Memorandum and Articles of Association | |
22 Jun 2015 | CERTNM |
Company name changed cox costello & horne (leeds) LIMITED\certificate issued on 22/06/15
|
|
22 Jun 2015 | CONNOT | Change of name notice | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|