Advanced company searchLink opens in new window

COX HILL LIMITED

Company number 10618447

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)
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