COTEX TRADING LIMITED

Company Documents

DateDescription
21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/10/2220 October 2022 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-20

View Document

25/02/2225 February 2022 Director's details changed for Mr Christopher James Bragger on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Mr Christopher James Bragger as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 4 Glover Street Newton-Le-Willows WA12 8JP England to 36 36 Ferensway Hull HU2 8NH on 2022-02-25

View Document

04/02/224 February 2022 Certificate of change of name

View Document

05/01/225 January 2022 Termination of appointment of Leah Hallford as a director on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 15 Seymours Harlow CM19 5NG England to 4 Glover Street Newton-Le-Willows WA12 8JP on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Christopher James Bragger as a director on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

05/01/225 January 2022 Notification of Christopher James Bragger as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Cessation of Leah Hallford as a person with significant control on 2022-01-05

View Document

01/11/211 November 2021 Termination of appointment of Lynn Louise Buckland as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Miss Leah Hallford as a director on 2021-11-01

View Document

01/11/211 November 2021 Cessation of Lynn Louise Buckland as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 7 Risdens Harlow CM18 7NH England to 15 Seymours Harlow CM19 5NG on 2021-11-01

View Document

01/11/211 November 2021 Notification of Leah Hallford as a person with significant control on 2021-11-01

View Document

18/12/2018 December 2020 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