- Company Overview for COX HILL LIMITED (10618447)
- Filing history for COX HILL LIMITED (10618447)
- People for COX HILL LIMITED (10618447)
- Charges for COX HILL LIMITED (10618447)
- More for COX HILL LIMITED (10618447)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2024 | DS01 | Application to strike the company off the register | |
06 Nov 2024 | TM01 | Termination of appointment of Joshua Barry Brown as a director on 1 November 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
16 Feb 2024 | CH01 | Director's details changed for Mr Joshua Barry Brown on 16 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Ian David Brown on 16 February 2024 | |
29 Nov 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 August 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Sep 2022 | MR04 | Satisfaction of charge 106184470001 in full | |
10 Jun 2022 | MR04 | Satisfaction of charge 106184470002 in full | |
05 May 2022 | PSC01 | Notification of Ian David Brown as a person with significant control on 6 April 2022 | |
05 May 2022 | PSC07 | Cessation of Gary David Sykes as a person with significant control on 6 April 2022 | |
05 May 2022 | PSC07 | Cessation of John William Skinner as a person with significant control on 6 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Gary David Sykes as a director on 24 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of John William Skinner as a director on 24 April 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
25 Feb 2022 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 25 February 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Joshua Brown as a director on 7 October 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
07 Jan 2021 | CH01 | Director's details changed for Mr Ian David Brown on 7 January 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 |