Advanced company searchLink opens in new window

COX COSTELLO & HORNE (NORTH) LIMITED

Company number 09477651

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)
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
  • GBP 104,000
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
  • GBP 104,000
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 104,000
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
  • RES15 ‐ Change company name resolution on 2015-05-26
22 Jun 2015 CONNOT Change of name notice
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)