Advanced company searchLink opens in new window

COX POWERTRAIN LIMITED

Company number 05500645

Filter by category

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)
29 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2024 MR01 Registration of charge 055006450012, created on 1 March 2024
04 Mar 2024 MR01 Registration of charge 055006450013, created on 1 March 2024
04 Mar 2024 MR01 Registration of charge 055006450014, created on 1 March 2024
07 Feb 2024 MR01 Registration of charge 055006450011, created on 6 February 2024
04 Oct 2023 TM01 Termination of appointment of David James Gilbert as a director on 29 September 2023
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
31 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 MA Memorandum and Articles of Association
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
11 Apr 2023 MR01 Registration of charge 055006450010, created on 28 March 2023
04 Apr 2023 MR04 Satisfaction of charge 055006450001 in full
04 Apr 2023 MR01 Registration of charge 055006450008, created on 28 March 2023
04 Apr 2023 MR01 Registration of charge 055006450009, created on 28 March 2023
28 Mar 2023 MR01 Registration of charge 055006450005, created on 28 March 2023
28 Mar 2023 MR01 Registration of charge 055006450006, created on 28 March 2023
28 Mar 2023 MR01 Registration of charge 055006450007, created on 28 March 2023
26 Jan 2023 MR01 Registration of charge 055006450004, created on 25 January 2023
05 Jan 2023 TM01 Termination of appointment of Mark John Palethorpe as a director on 3 January 2023
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 93,263.4547
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 93,233.4547
14 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/10/2022
14 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
10 Aug 2022 AP01 Appointment of Mr David Willard Alban as a director on 10 August 2022