- Company Overview for COBVALE LIMITED (01143643)
- Filing history for COBVALE LIMITED (01143643)
- People for COBVALE LIMITED (01143643)
- Charges for COBVALE LIMITED (01143643)
- Insolvency for COBVALE LIMITED (01143643)
- More for COBVALE LIMITED (01143643)
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) |
---|---|---|---|
30 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2024 | WU15 | Notice of final account prior to dissolution | |
28 Sep 2023 | WU07 | Progress report in a winding up by the court | |
30 Sep 2022 | WU07 | Progress report in a winding up by the court | |
01 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022 | |
21 Sep 2021 | WU07 | Progress report in a winding up by the court | |
23 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Oct 2020 | WU07 | Progress report in a winding up by the court | |
06 Sep 2019 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Townshend House Crown Road Norwich Norfolk NR1 3DT on 6 September 2019 | |
05 Sep 2019 | WU04 | Appointment of a liquidator | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | COCOMP | Order of court to wind up | |
05 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
24 Jan 2019 | TM02 | Termination of appointment of Muriel Enid Scott as a secretary on 11 July 2013 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Mark Leigh Scott on 6 January 2018 | |
05 Feb 2018 | PSC05 | Change of details for Hartford Financial Services Limited as a person with significant control on 6 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 Nov 2017 | MR01 | Registration of charge 011436430002, created on 9 November 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|