Advanced company searchLink opens in new window

COBLANDS LTD

Company number 01573886

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
07 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 AD01 Registered office address changed from Parkwood House, Berkeley Drive Bamber Bridge Preston PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 15 July 2019
28 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
10 Jan 2018 AP01 Appointment of Mr Mike John Quayle as a director on 2 January 2018
09 Jan 2018 TM01 Termination of appointment of Anthony William Hewitt as a director on 2 January 2018
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
10 Oct 2016 TM01 Termination of appointment of Craig Peter Newcombe as a director on 10 October 2016
29 Sep 2016 TM01 Termination of appointment of Andrew Paul Bennett as a director on 22 September 2016
29 Sep 2016 AP01 Appointment of Mr Anthony William Hewitt as a director on 22 September 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 TM01 Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016