-
THOMAS COX & CO LIMITED - 2/3, Bassett Court, Newport Pagnell, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08722010
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2/3
- Bassett Court
- Newport Pagnell
- Buckinghamshire
- MK16 0JN 2/3, Bassett Court, Newport Pagnell, Buckinghamshire, MK16 0JN UK
Management
- Managing Directors
- ADAMS, Nigel Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-07
- Dissolved on
- 2019-04-23
- SIC/NACE
- 69202
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CRYSTAL CLARITY CONSULTING LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2017-03-31
-
THOMAS COX & CO LIMITED Company Description
- THOMAS COX & CO LIMITED is a ltd registered in United Kingdom with the Company reg no 08722010. Its current trading status is "closed". It was registered 2013-10-07. It was previously called CRYSTAL CLARITY CONSULTING LIMITED. It has declared SIC or NACE codes as "69202". It has 1 director It can be contacted at 2/3 .
Get THOMAS COX & CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thomas Cox & Co Limited - 2/3, Bassett Court, Newport Pagnell, Buckinghamshire, United Kingdom
Did you know? kompany provides original and official company documents for THOMAS COX & CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-voluntary (2019-04-23) - GAZ2(A)
-
dissolution-application-strike-off-company (2019-01-29) - DS01
-
dissolution-withdrawal-application-strike-off-company (2019-01-21) - DS02
-
gazette-notice-voluntary (2019-02-05) - GAZ1(A)
keyboard_arrow_right 2018
-
gazette-notice-voluntary (2018-12-11) - GAZ1(A)
-
dissolution-application-strike-off-company (2018-12-03) - DS01
-
mortgage-satisfy-charge-full (2018-11-06) - MR04
-
confirmation-statement-with-updates (2018-10-16) - CS01
-
cessation-of-a-person-with-significant-control (2018-10-12) - PSC07
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC02
-
confirmation-statement-with-updates (2017-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-27) - AA
-
change-account-reference-date-company-previous-extended (2017-06-30) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-27) - AA
-
change-account-reference-date-company-previous-shortened (2016-03-04) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-12-11) - CERTNM
-
capital-allotment-shares (2013-11-14) - SH01
-
change-of-name-notice (2013-11-13) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2013-10-10) - AD01
-
termination-director-company-with-name (2013-10-10) - TM01
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
incorporation-company (2013-10-07) - NEWINC