About

Registered Number: 04323714
Date of Incorporation: 16/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 11 months ago)
Registered Address: DIVERSET, Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA

 

B. Cox Construction Ltd was established in 2001, it's status is listed as "Dissolved". The companies directors are listed as Cox, Barrington Roger, Foster, Kevin Leon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Barrington Roger 16 November 2001 - 1
FOSTER, Kevin Leon 30 March 2004 31 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 20 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 27 June 2012
CERTNM - Change of name certificate 25 November 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 10 February 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 21 November 2003
363a - Annual Return 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
287 - Change in situation or address of Registered Office 13 September 2002
225 - Change of Accounting Reference Date 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.