COX HOTELS LIMITED

C/O JOHN PHILLIPS & O LTD C/O JOHN PHILLIPS & O LTD, Ipswich, IP6 0NL, Suffolk
StatusDISSOLVED
Company No.06679812
CategoryPrivate Limited Company
Incorporated22 Aug 2008
Age15 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 5 days

SUMMARY

COX HOTELS LIMITED is an dissolved private limited company with number 06679812. It was incorporated 15 years, 9 months, 25 days ago, on 22 August 2008 and it was dissolved 5 years, 5 days ago, on 11 June 2019. The company address is C/O JOHN PHILLIPS & O LTD C/O JOHN PHILLIPS & O LTD, Ipswich, IP6 0NL, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Michael Cox

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2011

Action Date: 20 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Michael Cox

Change date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Oct 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-21

Officer name: Mr John Joseph Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed john joseph phillips

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed paul michael cox

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from c/o john phillips & co, unit 81 centaur court claydon business park great blakenham ipswich IP6 0NL united kingdom

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director qa nominees LIMITED

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012144
Status:ACTIVE
Category:Limited Partnership

D. LUCAS & SONS LIMITED

UNIT 4 SOUTH PONTYPOOL INDUSTRIAL PARK,PONTYPOOL,NP4 0LS

Number:02982505
Status:ACTIVE
Category:Private Limited Company

ELSTREE STUDIOS 2 LTD

ELSTREE STUDIOS,BOREHAMWOOD,WD6 1JG

Number:11891581
Status:ACTIVE
Category:Private Limited Company

INTELLECTUAL PROPERTY AWARENESS NETWORK

C/O CHARTERED INSTITUTE OF PATENT ATTORNEYS HALTON HOUSE,LONDON,EC1N 2JD

Number:07693250
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JHALLI'S HEALTHCARE & AESTHETICS LTD

24 RIDGE DRIVE,RUGBY,CV21 3FE

Number:09182338
Status:ACTIVE
Category:Private Limited Company

LAWYERS OF TOMORROW MEDIA LTD

FIRST FLOOR,LONDON,SW16 1DA

Number:10813798
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