Advanced company searchLink opens in new window

WILLIAAM COX PLASTICS LIMITED

Company number 00440252

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)
05 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
11 Jul 2011 AD01 Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA on 11 July 2011
11 Jul 2011 4.70 Declaration of solvency
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
29 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
23 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 50,000
16 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
12 Oct 2009 AP01 Appointment of David Stuart Allen as a director
12 Oct 2009 TM01 Termination of appointment of Alistair Gough as a director
12 Aug 2009 363a Return made up to 07/08/09; full list of members
06 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
07 Feb 2009 288a Director appointed mark armston
07 Feb 2009 288b Appointment Terminated Director terrence balkham
05 Nov 2008 363a Return made up to 07/08/08; no change of members
14 Aug 2008 288b Appointment Terminated Director david allen
14 Aug 2008 288a Director appointed alistair storrar gough
03 Jul 2008 288c Secretary's Change of Particulars / caroline sigley / 05/06/2008 / HouseName/Number was: , now: ivydene; Street was: 14 willow close, now: 2 stone cottages; Area was: spratton, now: newlands; Post Town was: northampton, now: brixworth; Post Code was: NN6 8JH, now: NN6 9DN
01 May 2008 AA Total exemption full accounts made up to 30 June 2007
13 Mar 2008 288c Director's Change of Particulars / david allen / 03/03/2008 / HouseName/Number was: , now: 5; Street was: 80 starbold crescent, now: spring coppice drive; Area was: knowle, solihul, now: dorridge; Post Town was: birmingham, now: solihull; Region was: , now: west midlands; Post Code was: B93 6JX, now: B93 8JX
21 Sep 2007 363a Return made up to 07/08/07; full list of members
11 Apr 2007 AA Total exemption full accounts made up to 30 June 2006
23 Aug 2006 363a Return made up to 07/08/06; full list of members
20 Mar 2006 AA Total exemption full accounts made up to 30 June 2005