Advanced company searchLink opens in new window

COSL REALISATIONS LIMITED

Company number 01397936

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)
30 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 April 2013
02 Jul 2012 4.68 Liquidators' statement of receipts and payments to 27 April 2012
28 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Apr 2011 AD01 Registered office address changed from The Mitre Building Civic Industrial Estate Whitchurch Shropshire SY13 1TT on 7 April 2011
08 Mar 2011 2.23B Result of meeting of creditors
03 Mar 2011 2.23B Result of meeting of creditors
18 Feb 2011 2.16B Statement of affairs with form 2.14B
31 Dec 2010 CERTNM Company name changed country seat LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
31 Dec 2010 CONNOT Change of name notice
23 Dec 2010 2.12B Appointment of an administrator
12 May 2010 AA Accounts for a small company made up to 31 December 2009
29 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
23 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 14
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 13
25 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 340,000
25 Jan 2010 CH01 Director's details changed for John Anthony Butler on 2 October 2009
25 Jan 2010 CH01 Director's details changed for Roger Alan Mark Belham on 2 October 2009
25 Jan 2010 CH01 Director's details changed for Stanley Charles Barry on 2 October 2009
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
24 Feb 2009 288b Appointment Terminate, Director And Secretary David Ray Williams Logged Form
09 Jan 2009 363a Return made up to 11/12/08; full list of members
27 Oct 2008 AA Accounts for a small company made up to 31 December 2007
15 Jan 2008 363a Return made up to 11/12/07; full list of members