COXCOM LIMITED

16 Oxford Court, Bishopsgate, M2 3WQ, Manchester
StatusDISSOLVED
Company No.03755255
CategoryPrivate Limited Company
Incorporated20 Apr 1999
Age25 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution22 May 2019
Years5 years, 20 days

SUMMARY

COXCOM LIMITED is an dissolved private limited company with number 03755255. It was incorporated 25 years, 1 month, 21 days ago, on 20 April 1999 and it was dissolved 5 years, 20 days ago, on 22 May 2019. The company address is 16 Oxford Court, Bishopsgate, M2 3WQ, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2018

Action Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2017

Action Date: 11 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 39 Redcar Road Smithills Bolton Lancashire BL1 6LL

Change date: 2016-05-31

New address: 16 Oxford Court Bishopsgate Manchester M2 3WQ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change sail address company with old address

Date: 09 May 2011

Category: Address

Type: AD02

Old address: Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change sail address company

Date: 20 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Lynne Peta Coxon

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glyn Keeling Coxon

Change date: 2010-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-13

Officer name: Lynne Peta Coxon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 15/04/2009 from 39 redcar road smithills bolton lancashire BL1 6LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 26/02/04 from: 5 hassall drive elswick preston lancashire PR4 3UP

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 13/11/02 from: the stables bonds lane elswick preston lancashire PR4 3ZE

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Address

Type: 287

Description: Registered office changed on 24/05/01 from: the stables bonds lane, elswick preston PR4 3ZE

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 05/04/00

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE IMPETUS LIMITED

INGLEWOOD,BOURNE END,SL8 5LE

Number:07543456
Status:ACTIVE
Category:Private Limited Company

FASHION STATEMENT UK LTD

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:11467990
Status:ACTIVE
Category:Private Limited Company

GLITTER SUN LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11158109
Status:ACTIVE
Category:Private Limited Company

PEARLTEL BUSINESS SERVICES LIMITED

29 CLOVER RISE,READING,RG5 4WL

Number:09495918
Status:ACTIVE
Category:Private Limited Company

SKB PROPERTIES LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08223890
Status:ACTIVE
Category:Private Limited Company

SZCZUKA LIMITED

4 D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC490925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source