Advanced company searchLink opens in new window

PC COX (HOLDINGS) LIMITED

Company number 03338182

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2013 DS01 Application to strike the company off the register
13 Dec 2013 MR04 Satisfaction of charge 3 in full
14 May 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
23 Nov 2012 SH19 Statement of capital on 23 November 2012
  • GBP 2
16 Nov 2012 SH20 Statement by directors
16 Nov 2012 CAP-SS Solvency statement dated 25/10/12
16 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/10/2012
24 May 2012 AP01 Appointment of Leigh Mark Smith as a director
23 May 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
22 Dec 2011 AUD Auditor's resignation
16 Dec 2011 MISC Section 519
11 Aug 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
16 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
19 Jan 2010 MEM/ARTS Memorandum and Articles of Association
19 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 14,382,098
02 Dec 2009 AR01 Annual return made up to 24 March 2004 with full list of shareholders
16 Nov 2009 TM01 Termination of appointment of Thomas Meredith as a director