- Company Overview for COSL REALISATIONS LIMITED (01397936)
- Filing history for COSL REALISATIONS LIMITED (01397936)
- People for COSL REALISATIONS LIMITED (01397936)
- Charges for COSL REALISATIONS LIMITED (01397936)
- Insolvency for COSL REALISATIONS LIMITED (01397936)
- More for COSL REALISATIONS LIMITED (01397936)
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
|
|
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
|
|
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 |