Advanced company searchLink opens in new window

COX'S & KING'S FINANCIAL SERVICES LIMITED

Company number 00210607

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)
08 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2012 4.70 Declaration of solvency
26 Jul 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
26 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-18
26 Jul 2012 600 Appointment of a voluntary liquidator
26 Jul 2012 AD02 Register inspection address has been changed
26 Jul 2012 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 26 July 2012
15 Jun 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
12 Jun 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
25 May 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 AAMD Amended accounts for a dormant company made up to 31 December 2010
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 237,040
15 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
15 Apr 2011 AP04 Appointment of Lloyds Secretaries Limited as a secretary
23 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Aug 2010 CH01 Director's details changed for Sharon Noelle Slattery on 6 August 2010
07 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jun 2010 AP01 Appointment of Mr Marc-John Boston as a director
15 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Feb 2010 TM01 Termination of appointment of Michael Hatcher as a director
14 Jan 2010 TM02 Termination of appointment of Karen Portsmouth as a secretary
13 Jan 2010 TM01 Termination of appointment of Deborah Saunders as a director
29 Jun 2009 AA Accounts made up to 31 December 2008