COXON (SUDBURY) LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | Satisfaction of charge 061072640001 in full |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | Application to strike the company off the register |
03/03/223 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/03/175 March 2017 | REGISTERED OFFICE CHANGED ON 05/03/2017 FROM P J'S CAFE,, DRAYCOTT-IN-THE-CLAY, ASHBOURNE DERBYSHIRE DE6 5GX |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061072640001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN COXON / 15/02/2010 |
13/10/0913 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / WENDY WILKINSON / 27/03/2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | SECRETARY RESIGNED |
01/12/071 December 2007 | NEW SECRETARY APPOINTED |
24/09/0724 September 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
15/02/0715 February 2007 | 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