Advanced company searchLink opens in new window

COWLGROVE LIMITED

Company number 01676380

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)
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 19 April 2016
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 21 February 2016
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 21 August 2015
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 21 February 2015
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 21 August 2014
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 21 February 2014
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 21 August 2013
04 Apr 2016 MR04 Satisfaction of charge 43 in full
11 Jan 2016 4.31 Appointment of a liquidator
11 Jan 2016 F4.47 Removal of liquidator
15 Jul 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/05/2015
10 Jul 2015 AD01 Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 10 July 2015
22 Jul 2014 LIQ MISC INSOLVENCY:Progress report end 13/05/2014
12 Jul 2013 4.31 Appointment of a liquidator
25 Jun 2013 COCOMP Order of court to wind up
19 Jun 2013 AD01 Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY on 19 June 2013
20 Sep 2012 LQ01 Notice of appointment of receiver or manager
19 Sep 2012 LQ01 Notice of appointment of receiver or manager
19 Sep 2012 LQ01 Notice of appointment of receiver or manager
19 Sep 2012 LQ01 Notice of appointment of receiver or manager
19 Sep 2012 LQ01 Notice of appointment of receiver or manager
19 Sep 2012 LQ01 Notice of appointment of receiver or manager
13 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 232