- Company Overview for CHRIS COX LIMITED (04683503)
- Filing history for CHRIS COX LIMITED (04683503)
- People for CHRIS COX LIMITED (04683503)
- Charges for CHRIS COX LIMITED (04683503)
- More for CHRIS COX LIMITED (04683503)
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 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
15 Mar 2017 | CH01 | Director's details changed for Christopher Cox on 2 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Oct 2016 | MR01 | Registration of charge 046835030005, created on 18 October 2016 | |
17 Oct 2016 | MR01 |
Registration of a charge
|
|
07 Oct 2016 | MR01 | Registration of charge 046835030004, created on 4 October 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX to 22 Union Street Newton Abbot Devon TQ12 2JS on 5 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD02 | Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | MR01 |
Registration of a charge
|
|
09 Aug 2014 | MR01 | Registration of charge 046835030003, created on 30 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | TM02 | Termination of appointment of Felicity Cox as a secretary |