Advanced company searchLink opens in new window

COTMIST LIMITED

Company number 02330075

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
10 Jan 2013 TM01 Termination of appointment of Alexander George Bremner as a director on 19 December 2012
07 Aug 2012 AD01 Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH on 7 August 2012
07 Aug 2012 4.70 Declaration of solvency
07 Aug 2012 600 Appointment of a voluntary liquidator
07 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-30
16 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
15 Jun 2012 SH20 Statement by Directors
15 Jun 2012 CAP-SS Solvency Statement dated 29/05/12
15 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium and capital reduction cancelled 01/06/2012
15 Jun 2012 SH19 Statement of capital on 15 June 2012
  • GBP 2,170.04
28 Feb 2012 AA Full accounts made up to 31 October 2011
29 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
13 Jun 2011 AA Full accounts made up to 31 October 2010
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
26 Nov 2010 AD01 Registered office address changed from Twenty Station Road Cambridge Cambridgeshire CB1 2JD on 26 November 2010
11 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of Karen Hill as a director
05 Oct 2010 AP01 Appointment of Mr Alexander George Bremner as a director
10 Mar 2010 AA Full accounts made up to 31 October 2009
30 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 20
17 Dec 2009 TM01 Termination of appointment of Paul Thwaites as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2009 AP01 Appointment of Ms Karen Marie Hill as a director