Advanced company searchLink opens in new window

SHEPHERD COX LIMITED

Company number 08570064

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)
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 18 August 2023
06 Oct 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
26 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
17 Sep 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 600 Appointment of a voluntary liquidator
19 Aug 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jun 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
31 Mar 2021 AM10 Administrator's progress report
03 Dec 2020 AM07 Result of meeting of creditors
09 Nov 2020 AM03 Statement of administrator's proposal
23 Sep 2020 AM01 Appointment of an administrator
23 Sep 2020 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 September 2020
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2019 MR01 Registration of charge 085700640001, created on 7 February 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
09 Mar 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 March 2018
18 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates