COX WILKINSON LTD

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

30/05/2030 May 2020 DISS40 (DISS40(SOAD))

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COX / 02/08/2018

View Document

11/06/1811 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 113 BUSH HILL NORTHAMPTON NN3 2PF

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/05/1630 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1524 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 8 BRISTLE STREET UPTON NORTHAMPTON NN5 4ET ENGLAND

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 3 THE OLD BAKERY TELEGRAPH STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4DA UNITED KINGDOM

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company