COX + COX MAIL ORDER LIMITED

04284283
40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
26 Sep 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
06 Apr 2024 insolvency Liquidation In Administration Progress Report 28 Buy now
14 Feb 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Oct 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
13 Sep 2023 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
13 Sep 2023 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
31 May 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
06 Apr 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
08 Mar 2023 insolvency Liquidation In Administration Proposals 62 Buy now
08 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Mar 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2023 officers Termination of appointment of director (Katie Annabel Taylor) 1 Buy now
27 Oct 2022 officers Termination of appointment of director (Sarah Louise Talbot) 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2022 officers Change of particulars for director (Mrs Sarah Louise Talbot) 2 Buy now
20 May 2022 mortgage Registration of a charge 23 Buy now
02 Feb 2022 officers Termination of appointment of director (Richard Bell) 1 Buy now
04 Oct 2021 accounts Annual Accounts 14 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 15 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 accounts Annual Accounts 13 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 officers Termination of appointment of director (Neil Campbell Taylor) 1 Buy now
24 Sep 2018 accounts Annual Accounts 13 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2018 officers Appointment of director (Mr Richard Bell) 2 Buy now
31 Aug 2018 officers Appointment of director (Mr Neil Campbell Taylor) 2 Buy now
31 Aug 2018 officers Appointment of director (Mrs Sarah Louise Talbot) 2 Buy now
31 Aug 2018 officers Appointment of director (Miss Katie Annabel Taylor) 2 Buy now
14 Mar 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 accounts Annual Accounts 11 Buy now
09 Mar 2017 mortgage Registration of a charge 26 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Jun 2016 accounts Annual Accounts 4 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
19 Mar 2015 mortgage Registration of a charge 18 Buy now
07 Oct 2014 annual-return Annual Return 3 Buy now
16 Jul 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
15 Jul 2013 officers Termination of appointment of director (Fiona Cox) 1 Buy now
15 Jul 2013 officers Termination of appointment of secretary (Fiona Cox) 1 Buy now
02 Jul 2013 accounts Annual Accounts 7 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 7 Buy now
14 Jun 2012 officers Termination of appointment of director (Elizabeth Thornton-Allan) 1 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
15 Aug 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Change of particulars for director (Elizabeth Ann Thornton-Allan) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Fiona Caroline Cox) 2 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jan 2010 officers Change of particulars for director (Roderick Gordon Taylor) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Fiona Caroline Cox) 2 Buy now
09 Jan 2010 officers Change of particulars for secretary (Fiona Caroline Cox) 1 Buy now
09 Jan 2010 officers Change of particulars for director (Elizabeth Ann Thornton-Allan) 2 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
31 Oct 2009 accounts Annual Accounts 12 Buy now
19 Dec 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
08 Dec 2008 address Location of register of members 1 Buy now
01 Nov 2008 accounts Annual Accounts 12 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from frank hirth PLC 8 coldbath square london EC1R 5HL 1 Buy now
11 Mar 2008 annual-return Return made up to 10/09/07; full list of members 7 Buy now
13 Sep 2007 accounts Annual Accounts 6 Buy now
03 Jun 2007 address Registered office changed on 03/06/07 from: the long room, manor farm church street appleford oxon OX14 4PA 1 Buy now
05 Mar 2007 officers New director appointed 1 Buy now
05 Mar 2007 capital Notice of assignment of name or new name to shares 1 Buy now
20 Nov 2006 annual-return Return made up to 10/09/06; full list of members 7 Buy now
10 Mar 2006 accounts Annual Accounts 7 Buy now
21 Sep 2005 annual-return Return made up to 10/09/05; full list of members 3 Buy now
21 Sep 2005 address Location of debenture register 1 Buy now
21 Sep 2005 address Location of register of members 1 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: willowbeck water lane drayton st leonard oxfordshire OX10 7BE 1 Buy now
30 Mar 2005 accounts Annual Accounts 7 Buy now
14 Mar 2005 address Registered office changed on 14/03/05 from: the gallery office chewton mendip bath somerset BA3 4NT 1 Buy now
03 Mar 2005 officers Director resigned 1 Buy now
17 Dec 2004 officers New director appointed 2 Buy now
17 Dec 2004 address Registered office changed on 17/12/04 from: willowbeck water lane, drayton st. Leonard oxfordshire OX10 7BE 1 Buy now
05 Oct 2004 annual-return Return made up to 10/09/04; full list of members 7 Buy now
05 Oct 2004 officers New secretary appointed 2 Buy now
10 May 2004 accounts Annual Accounts 7 Buy now
09 Oct 2003 accounts Annual Accounts 7 Buy now
16 Sep 2003 annual-return Return made up to 10/09/03; full list of members 7 Buy now
01 Oct 2002 annual-return Return made up to 10/09/02; full list of members 7 Buy now
15 Nov 2001 capital Ad 10/09/01--------- £ si 15625@1=15625 £ ic 1/15626 2 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
27 Oct 2001 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
22 Oct 2001 officers New director appointed 2 Buy now
22 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Sep 2001 officers Secretary resigned 1 Buy now