Download leads from Nexok and grow your business. Find out more

COX Field HR Ltd

Documents

Total Documents54
Total Pages178

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off
23 November 2010Final Gazette dissolved via voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
30 July 2010Application to strike the company off the register
30 July 2010Application to strike the company off the register
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 12
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 12
30 June 2010Director's details changed for Darryl Cox on 30 June 2010
30 June 2010Director's details changed for Darryl Cox on 30 June 2010
8 July 2009Total exemption small company accounts made up to 30 June 2009
8 July 2009Total exemption small company accounts made up to 30 June 2009
8 July 2009Return made up to 30/06/09; full list of members
8 July 2009Return made up to 30/06/09; full list of members
17 June 2009Total exemption small company accounts made up to 30 June 2008
17 June 2009Total exemption small company accounts made up to 30 June 2008
4 November 2008Director's Change of Particulars / darryl cox / 01/04/2008 / HouseName/Number was: , now: cox field house; Street was: cox field house, now: im seehof 35; Area was: stationsstrasse 30, now: ; Post Town was: wetzikon, now: uster; Region was: kanton zurich, now: canton zurich; Post Code was: 8623, now: 8610
4 November 2008Return made up to 12/10/08; full list of members
4 November 2008Director's change of particulars / darryl cox / 01/04/2008
4 November 2008Return made up to 12/10/08; full list of members
12 August 2008Total exemption small company accounts made up to 30 June 2007
12 August 2008Total exemption small company accounts made up to 30 June 2007
27 November 2007Director resigned
27 November 2007Director resigned
27 November 2007Return made up to 12/10/07; full list of members
27 November 2007Return made up to 12/10/07; full list of members
25 July 2007Total exemption full accounts made up to 30 June 2006
25 July 2007Total exemption full accounts made up to 30 June 2006
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2007Memorandum and Articles of Association
31 May 2007Memorandum and Articles of Association
21 February 2007New director appointed
21 February 2007New director appointed
5 January 2007Return made up to 12/10/06; full list of members
5 January 2007Return made up to 12/10/06; full list of members
10 November 2006Total exemption full accounts made up to 30 June 2005
10 November 2006Total exemption full accounts made up to 30 June 2005
29 November 2005Return made up to 12/10/05; full list of members
29 November 2005Return made up to 12/10/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
17 February 2005Accounting reference date shortened from 31/10/05 to 30/06/05
17 February 2005Accounting reference date shortened from 31/10/05 to 30/06/05
16 November 2004New director appointed
16 November 2004Ad 12/10/04--------- £ si 8@1=8 £ ic 2/10
16 November 2004Ad 12/10/04--------- £ si 8@1=8 £ ic 2/10
16 November 2004New director appointed
16 November 2004New secretary appointed
16 November 2004New secretary appointed
12 October 2004Incorporation
12 October 2004Secretary resigned
12 October 2004Secretary resigned
12 October 2004Incorporation
12 October 2004Director resigned
12 October 2004Director resigned
Sign up now to grow your client base. Plans & Pricing