Advanced company searchLink opens in new window

COXBENCH MANUFACTURING LIMITED

Company number 07625309

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2018 DS01 Application to strike the company off the register
23 May 2016 AD01 Registered office address changed from Unit 3 Export Drive Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AF to The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD on 23 May 2016
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
06 Jul 2013 MR01 Registration of charge 076253090001
08 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
17 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Mark Patrick Marron on 16 June 2011
17 May 2012 CH01 Director's details changed for Mr John Green on 16 June 2011
08 May 2012 TM01 Termination of appointment of Gary Hibbard as a director
08 May 2012 AA01 Current accounting period extended from 31 May 2012 to 31 October 2012
01 Sep 2011 CERTNM Company name changed coxbench developments LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 3
16 Jun 2011 AP01 Appointment of Mr Mark Patrick Marron as a director
16 Jun 2011 AP01 Appointment of Mr John Green as a director
16 Jun 2011 AP01 Appointment of Mr Gary Hibbard as a director
09 May 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
06 May 2011 TM01 Termination of appointment of Roy Sheraton as a director
06 May 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director