ALFRED COX LIMITED

07865467
1 GREENCROFT INDUSTRIAL PARK STANLEY DH9 7YA

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Mar 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
21 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Mar 2019 capital Statement of capital (Section 108) 7 Buy now
21 Mar 2019 insolvency Solvency Statement dated 04/03/19 1 Buy now
21 Mar 2019 resolution Resolution 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2018 accounts Annual Accounts 10 Buy now
13 Dec 2017 officers Termination of appointment of director (Stuart Clive Ward) 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 19 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 13 Buy now
17 Nov 2016 officers Termination of appointment of secretary (David Anthony Thompson) 1 Buy now
11 Oct 2016 accounts Annual Accounts 18 Buy now
02 Dec 2015 annual-return Annual Return 8 Buy now
26 Nov 2015 auditors Auditors Resignation Company 1 Buy now
15 Jun 2015 accounts Annual Accounts 19 Buy now
23 Dec 2014 annual-return Annual Return 8 Buy now
19 Nov 2014 auditors Auditors Resignation Company 1 Buy now
09 Oct 2014 accounts Annual Accounts 26 Buy now
22 Sep 2014 resolution Resolution 12 Buy now
19 Sep 2014 officers Appointment of director (Mr Stuart Clive Ward) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Louis-Marie Allain) 2 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Andrew Wybergh Sesemann) 1 Buy now
28 Aug 2014 officers Appointment of director (Mr Kevin David Parker) 2 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
04 Sep 2013 accounts Annual Accounts 24 Buy now
28 Dec 2012 annual-return Annual Return 7 Buy now
25 Jul 2012 officers Appointment of secretary (David Anthony Thompson) 3 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 capital Return of Allotment of shares 9 Buy now
30 Nov 2011 incorporation Incorporation Company 36 Buy now