Advanced company searchLink opens in new window

A COX DESIGN SOLUTIONS LIMITED

Company number 09996686

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
27 Mar 2023 AA Micro company accounts made up to 31 August 2022
27 Mar 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 August 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CS01 Confirmation statement made on 9 February 2021 with updates
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
05 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
28 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
05 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
02 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Sep 2017 PSC01 Notification of Andrew Raymond Cox as a person with significant control on 19 September 2017
20 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 20 September 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-09
  • GBP 1