Advanced company searchLink opens in new window

COBAN 2017 SERVICES LIMITED

Company number 01759787

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2019 LIQ02 Statement of affairs
03 Jan 2019 AD01 Registered office address changed from Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 3 January 2019
24 Dec 2018 600 Appointment of a voluntary liquidator
24 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-05
21 Mar 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
31 Jan 2018 TM01 Termination of appointment of Sanjay Patel as a director on 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
07 Dec 2017 AA Full accounts made up to 30 April 2017
11 Oct 2017 AD01 Registered office address changed from 13 Hill Street Berkeley London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on 11 October 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
09 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
20 Dec 2016 AA Full accounts made up to 30 April 2016
21 Jan 2016 AA Full accounts made up to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 236,900
11 May 2015 TM01 Termination of appointment of David Ronald Leppard as a director on 30 April 2015
07 Apr 2015 AP01 Appointment of Stephen Henry Wolfe as a director on 1 February 2015
10 Feb 2015 MR04 Satisfaction of charge 4 in full
10 Feb 2015 MR04 Satisfaction of charge 5 in full
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 236,900
11 Dec 2014 AA Full accounts made up to 30 April 2014
03 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 236,900
03 Dec 2013 AA Full accounts made up to 30 April 2013
29 May 2013 AP01 Appointment of Mr Sanjay Patel as a director