Advanced company searchLink opens in new window

COBCO 845 LIMITED

Company number 01019552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • RES13 ‐ Div £1594504 30/05/06
19 Jun 2006 CERTNM Company name changed sealocrete pla LIMITED\certificate issued on 19/06/06