- Company Overview for H.O. COX (CARSALES) LIMITED (00479581)
- Filing history for H.O. COX (CARSALES) LIMITED (00479581)
- People for H.O. COX (CARSALES) LIMITED (00479581)
- Charges for H.O. COX (CARSALES) LIMITED (00479581)
- Insolvency for H.O. COX (CARSALES) LIMITED (00479581)
- More for H.O. COX (CARSALES) LIMITED (00479581)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2016 | |
02 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2015 | |
02 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2014 | |
20 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2013 | 2.24B | Administrator's progress report to 26 July 2013 | |
26 Jul 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 May 2013 | MR04 | Satisfaction of charge 10 in full | |
09 Apr 2013 | 2.24B | Administrator's progress report to 2 March 2013 | |
22 Nov 2012 | 2.23B | Result of meeting of creditors | |
06 Nov 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
31 Oct 2012 | 2.17B | Statement of administrator's proposal | |
14 Sep 2012 | 2.12B | Appointment of an administrator | |
11 Sep 2012 | AD01 | Registered office address changed from Goddard Road East Ipswich Suffolk IP1 5NY on 11 September 2012 | |
16 Aug 2012 | TM01 | Termination of appointment of Neil Dobson as a director | |
23 Nov 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
19 Jan 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Arthur Clive Pearsons on 29 October 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Arthur Clive Pearsons on 29 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Neil Edward Dobson on 29 October 2009 |