Advanced company searchLink opens in new window

COX COSTELLO & HORNE (LEAMINGTON SPA) LLP

Company number OC392722

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 LLDS01 Application to strike the limited liability partnership off the register
17 Dec 2020 LLTM01 Termination of appointment of Jodie Mcdermott as a member on 16 November 2020
17 Dec 2020 LLTM01 Termination of appointment of Jemstone Accountants Limited as a member on 16 November 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
12 May 2020 LLCS01 Confirmation statement made on 16 April 2020 with no updates
27 Apr 2020 LLCH02 Member's details changed for Jemstone Accountants Limited on 27 April 2020
27 Apr 2020 LLCH01 Member's details changed for Jodie Mcdermott on 27 April 2020
27 Apr 2020 LLCH01 Member's details changed for Mr Michael Francis Cox on 27 April 2020
27 Apr 2020 LLCH02 Member's details changed for Cox Costello & Horne Limited on 15 April 2020
27 Apr 2020 LLAD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020
27 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Apr 2019 LLCH02 Member's details changed for Cox Costello & Horne Limited on 18 April 2019
23 Apr 2019 LLCS01 Confirmation statement made on 16 April 2019 with no updates
18 Apr 2019 LLCH02 Member's details changed for Jemstone Accountants Limited on 8 April 2019
18 Apr 2019 LLCH01 Member's details changed for Jodie Mcdermott on 18 April 2019
18 Apr 2019 LLCH01 Member's details changed for Mr Michael Francis Cox on 8 April 2019
18 Apr 2019 LLCH02 Member's details changed for Cox Costello & Horne Limited on 8 April 2019
18 Apr 2019 LLAD01 Registered office address changed from Suite 16 Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ to C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX on 18 April 2019
23 Jan 2019 LLAA01 Previous accounting period extended from 27 April 2018 to 27 October 2018
26 Jul 2018 AA Total exemption full accounts made up to 30 April 2017
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 LLCS01 Confirmation statement made on 16 April 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off