Advanced company searchLink opens in new window

DE COX LTD

Company number 07574455

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS England on 15 April 2013
28 Jan 2013 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
28 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
28 Jan 2013 RT01 Administrative restoration application
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 AP01 Appointment of Mr Darren Buckley as a director
21 Jun 2011 TM01 Termination of appointment of Daniel Cox as a director
21 Jun 2011 TM01 Termination of appointment of Emma Cox as a director
22 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)