- Company Overview for COBCO 845 LIMITED (01019552)
- Filing history for COBCO 845 LIMITED (01019552)
- People for COBCO 845 LIMITED (01019552)
- Charges for COBCO 845 LIMITED (01019552)
- Insolvency for COBCO 845 LIMITED (01019552)
- More for COBCO 845 LIMITED (01019552)
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) |
---|---|---|---|
19 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2015 | |
04 Aug 2015 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
04 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Dec 2014 | AD01 | Registered office address changed from C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 1 December 2014 | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2014 | AC92 | Restoration by order of the court | |
07 Oct 2009 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2009 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2009 | |
04 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2008 | |
14 Nov 2007 | CERTNM | Company name changed masterbuild products LIMITED\certificate issued on 14/11/07 | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: moorside mill church street ainsworth bury BL2 5RD | |
08 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2007 | 4.70 | Declaration of solvency | |
08 Nov 2007 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2007 | 363s | Return made up to 31/01/07; full list of members | |
16 Oct 2006 | 287 | Registered office changed on 16/10/06 from: greenfield lane rochdale lancashire OL11 2LD | |
20 Jun 2006 | 288b | Director resigned | |
20 Jun 2006 | 288b | Secretary resigned | |
20 Jun 2006 | 288b | Director resigned | |
20 Jun 2006 | 288a | New secretary appointed | |
20 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2006 | CERTNM | Company name changed sealocrete pla LIMITED\certificate issued on 19/06/06 |