- Company Overview for COSALT:BALLYCLARE LIMITED (01012824)
- Filing history for COSALT:BALLYCLARE LIMITED (01012824)
- People for COSALT:BALLYCLARE LIMITED (01012824)
- Insolvency for COSALT:BALLYCLARE LIMITED (01012824)
- More for COSALT:BALLYCLARE LIMITED (01012824)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | AD01 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013 | |
10 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2013 | TM01 | Termination of appointment of James Graham as a director | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Sep 2012 | AD01 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012 | |
23 Mar 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
|
|
13 Dec 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
03 Oct 2011 | AP01 | Appointment of Mrs Denise Brenda Robinson as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Neil Carrick as a director | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
16 Jun 2011 | TM01 | Termination of appointment of Andrew Richards as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Susan Else as a director | |
23 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 1 November 2009 | |
12 May 2010 | AD01 | Registered office address changed from Cosalt Building, Fish Dock Road, Grimsby, N.E. Lincolnshire DN31 3NW on 12 May 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for James Robert Graham on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Carlton Greener on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Peter Edward Dawson on 12 April 2010 |