I L COX LIMITED
Company Documents
Date | Description |
---|---|
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/02/1721 February 2017 | PREVEXT FROM 31/05/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/03/1614 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O C/O CARTWRIGHT KING NORWICH UNION HOUSE OLD MARKET SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 2LJ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/04/1414 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, SECRETARY RUPERT HAWKE |
25/04/1325 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/03/1223 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/03/1117 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/04/1030 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM C/O CARTWRIGHT KING NORWICH UNION HOUSE OLD MARKET SQUARE NOTTINGHAM NOTTS NG1 2LJ |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IMOGEN LOUISE COX / 11/03/2010 |
12/01/1012 January 2010 | Annual return made up to 11 March 2009 with full list of shareholders |
08/01/108 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
03/01/103 January 2010 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
25/09/0925 September 2009 | SECRETARY APPOINTED RUPERT JAMES HAWKE |
25/09/0925 September 2009 | DIRECTOR APPOINTED IMOGEN LOUISE COX |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM LIME HOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
14/07/0914 July 2009 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
02/06/092 June 2009 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/03/0920 March 2009 | VOLUNTARY STRIKE OFF SUSPENDED |
25/11/0825 November 2008 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/10/0810 October 2008 | APPLICATION FOR STRIKING-OFF |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY JOANNA COX |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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