HOUSTON COX INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 01969452 |
Category | Private Limited Company |
Incorporated | 06 Dec 1985 |
Age | 38 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2020 |
Years | 4 years, 24 days |
SUMMARY
HOUSTON COX INTERIORS LIMITED is an dissolved private limited company with number 01969452. It was incorporated 38 years, 5 months, 29 days ago, on 06 December 1985 and it was dissolved 4 years, 24 days ago, on 11 May 2020. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jul 2019
Action Date: 17 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-17
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Old address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY
Change date: 2019-02-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2018
Action Date: 17 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2017
Action Date: 17 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2016
Action Date: 17 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2015
Action Date: 17 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-17
Documents
Liquidation receiver cease to act receiver
Date: 03 Oct 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Oct 2014
Action Date: 03 Jul 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2014
Action Date: 17 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 23 Apr 2014
Action Date: 03 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-01-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Oct 2013
Action Date: 03 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-07-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Oct 2013
Action Date: 03 Jan 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2013
Action Date: 17 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Aug 2012
Action Date: 03 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Aug 2012
Action Date: 03 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2012
Action Date: 17 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-17
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Mar 2012
Action Date: 16 Mar 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-03-16
Documents
Legacy
Date: 28 Mar 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation disclaimer notice
Date: 25 Oct 2011
Category: Insolvency
Type: F10.2
Documents
Legacy
Date: 12 Jul 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 12 Jul 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Old address: 62/64 New Road Basingstoke Hampshire RG21 7PW
Change date: 2011-04-06
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Donald Beckett
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Beckett
Documents
Legacy
Date: 25 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 25 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 25 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Hugh Cox
Change date: 2010-09-30
Documents
Change person secretary company with change date
Date: 15 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Hugh Cox
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Marcia Christine Cox
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Beckett
Change date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Accounts with accounts type medium
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type medium
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type medium
Date: 31 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type medium
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Certificate change of name company
Date: 27 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed houston cox carpentry LIMITED\certificate issued on 27/08/04
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 04 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type medium
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Mar 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Aug 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 25 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 15 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 01 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
ALEXANDER GRAHAM PROPERTIES LTD
FLAT 23 ENSIGN HOUSE,LONDON,SE16 7EX
Number: | 08410077 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 CHARTERHOUSE STREET,,EC1M 6AA
Number: | 05089151 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3ET
Number: | NI049335 |
Status: | ACTIVE |
Category: | Private Limited Company |
NWFFS (WORLD FISHING TRIPS) LTD
4 HILLAM ROAD,WALLASEY,CH45 8LE
Number: | 06985373 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STEPHENSFIELD RIDGLEY ROAD,GODALMING,GU8 4QP
Number: | 08898543 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAMILY BUSINESS CONSULTANCY (BATH) LTD.
45 PRIOR PARK ROAD,BATH,BA2 4NF
Number: | 08396574 |
Status: | ACTIVE |
Category: | Private Limited Company |