Advanced company searchLink opens in new window

COX COSTELLO & HORNE (MIDLANDS) LIMITED

Company number 09477631

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
23 Jan 2019 TM01 Termination of appointment of Jodie Mcdermott as a director on 26 March 2018
22 May 2018 CS01 Confirmation statement made on 9 March 2018 with updates
16 May 2018 AD01 Registered office address changed from Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 16 May 2018
16 May 2018 PSC04 Change of details for Miss Jodie Mcdermott as a person with significant control on 16 May 2018
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Aug 2017 CH01 Director's details changed for Miss Jodie Mcdermott on 9 March 2017
28 Apr 2017 AA Accounts for a dormant company made up to 30 April 2016
26 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
31 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
21 Dec 2016 AD01 Registered office address changed from C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to Mca Group Beauchamp House, 1 Keniilworth Road Leamington Spa Warwickshire CV32 5TG on 21 December 2016
08 Dec 2016 AA Accounts for a dormant company made up to 30 April 2015
07 Dec 2016 AA01 Current accounting period shortened from 30 April 2016 to 30 April 2015
20 Sep 2016 CH01 Director's details changed for Mr Michael Francis Cox on 14 September 2016
01 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
04 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 April 2016
06 Jul 2015 MA Memorandum and Articles of Association
02 Jul 2015 CERTNM Company name changed cox costello & horne (leamington spa) LIMITED\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2015-05-19
02 Jul 2015 CONNOT Change of name notice
06 Jun 2015 CONNOT Change of name notice
22 May 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,000
22 May 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,000
13 May 2015 AD01 Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 13 May 2015