- Company Overview for COBSEN-DAVIES ROOFING (HAMPSHIRE) LIMITED (02666448)
- Filing history for COBSEN-DAVIES ROOFING (HAMPSHIRE) LIMITED (02666448)
- People for COBSEN-DAVIES ROOFING (HAMPSHIRE) LIMITED (02666448)
- Charges for COBSEN-DAVIES ROOFING (HAMPSHIRE) LIMITED (02666448)
- Insolvency for COBSEN-DAVIES ROOFING (HAMPSHIRE) LIMITED (02666448)
- More for COBSEN-DAVIES ROOFING (HAMPSHIRE) LIMITED (02666448)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2013 | AD01 | Registered office address changed from 20 Sompting Road Worthing West Sussex BN14 9EP on 20 December 2013 | |
19 Dec 2013 | 4.70 | Declaration of solvency | |
19 Dec 2013 | LIQ MISC RES | Resolution insolvency:ordinary resolution ;- "books,records, etc" | |
19 Dec 2013 | LIQ MISC RES | Resolution insolvency:special resolution :- "in specie" | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
19 Dec 2012 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Trevor Pettifer on 24 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Terence Scard on 24 February 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Trevor Pettifer on 24 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Graham Geal on 24 February 2010 | |
03 Nov 2009 | AA | ||
15 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jan 2009 | 363a | Return made up to 27/11/08; full list of members |