COX COSTELLO & HORNE (LEAMINGTON SPA) LLP
Status | DISSOLVED |
Company No. | OC392722 |
Category | Limited Liability Partnership |
Incorporated | 16 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 15 days |
SUMMARY
COX COSTELLO & HORNE (LEAMINGTON SPA) LLP is an dissolved limited liability partnership with number OC392722. It was incorporated 10 years, 1 month, 23 days ago, on 16 April 2014 and it was dissolved 3 years, 15 days ago, on 25 May 2021. The company address is C/O Cox Costello & Horne 26 Main Avenue C/O Cox Costello & Horne 26 Main Avenue, Northwood, HA6 2HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 01 Mar 2021
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 17 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-11-16
Officer name: Jodie Mcdermott
Documents
Termination member limited liability partnership with name termination date
Date: 17 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jemstone Accountants Limited
Termination date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-16
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-04-27
Officer name: Jemstone Accountants Limited
Documents
Change person member limited liability partnership with name change date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-04-27
Officer name: Jodie Mcdermott
Documents
Change person member limited liability partnership with name change date
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-04-27
Officer name: Mr Michael Francis Cox
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cox Costello & Horne Limited
Change date: 2020-04-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Address
Type: LLAD01
Change date: 2020-04-27
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cox Costello & Horne Limited
Change date: 2019-04-18
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-16
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Jemstone Accountants Limited
Change date: 2019-04-08
Documents
Change person member limited liability partnership with name change date
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jodie Mcdermott
Change date: 2019-04-18
Documents
Change person member limited liability partnership with name change date
Date: 18 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-04-08
Officer name: Mr Michael Francis Cox
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cox Costello & Horne Limited
Change date: 2019-04-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: LLAD01
Old address: Suite 16 Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ
New address: C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX
Change date: 2019-04-18
Documents
Change account reference date limited liability partnership previous extended
Date: 23 Jan 2019
Action Date: 27 Oct 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-04-27
New date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 04 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-16
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Apr 2018
Action Date: 27 Apr 2017
Category: Accounts
Type: LLAA01
New date: 2017-04-27
Made up date: 2017-04-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Jan 2018
Action Date: 28 Apr 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-04-29
New date: 2017-04-28
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-04-30
New date: 2016-04-29
Documents
Change person member limited liability partnership with name change date
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Francis Cox
Change date: 2016-09-14
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 02 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cox costello & horne (midlands) LLP\certificate issued on 02/07/15
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-16
Documents
Termination member limited liability partnership with name termination date
Date: 12 Sep 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dermot Francis Costello
Termination date: 2014-04-16
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: LLAD01
Old address: Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
Change date: 2014-07-07
Documents
Appoint person member limited liability partnership
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Dermot Francis Costello
Documents
Incorporation limited liability partnership
Date: 16 Apr 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CLIFTON DENTAL CERAMICS LIMITED
62-64 NORTHUMBRIA DRIVE,BRISTOL,BS9 4HW
Number: | 05116709 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBANY WORKS,THAMES DITTON,
Number: | 01770186 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 34,LONDON,N13 4DD
Number: | 11915592 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FINNEGANS ROAD, TULLYVALLEN,NEWRY,BT35 0PT
Number: | NI625870 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORCHESTER LAUNDERETTE LIMITED
WILKINS KENNEDY LLP,AMERSHAM,HP6 6FA
Number: | 06831701 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WOODLANDS AVENUE,LANARK,ML11 9FF
Number: | SC545958 |
Status: | ACTIVE |
Category: | Private Limited Company |