Advanced company searchLink opens in new window

COX PROPERTY DEVELOPMENTS LIMITED

Company number 04434605

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
03 Nov 2016 SH20 Statement by Directors
03 Nov 2016 SH19 Statement of capital on 3 November 2016
  • GBP 4,410
03 Nov 2016 CAP-SS Solvency Statement dated 30/09/16
03 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ £54410 cancelled from share prem a/c 07/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 60,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 60,000
18 Dec 2014 TM01 Termination of appointment of Robert James Rickman as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 18 December 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
03 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 60,000
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
11 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
26 Sep 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
05 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012